Skip to main content Skip to search results

Showing Collections: 161 - 170 of 174

Stuart family collection

 Collection
Identifier: Coll. 4121
Scope and Content note Mostly photographs, including snapshots and professional images (black and white), as well as color illustrations (printed Christmas card), a letter and telegraph concerning financial matters, and a receipt, possibly for work being done on a ship. There are photographs of a farming activity, people participating in various recreational activities, formal portraits, and the family pets. Most of the photographs are unidentified. Also includes a photograph album of portraits taken in places...
Dates: 1855 - 1908; Majority of material found within 1889 - 1899

Sweetser Children’s Home records

 Collection
Identifier: Coll. 78
Scope and Content note

Records include minutes of monthly, special and annual meetings, rules and regulations of the home, copies of the constitution and by-laws, the indenture of Hannah A. Devine, and other miscellaneous items.

Dates: 1828 - 1947

Swett family collection

 Collection
Identifier: Coll. 4224
Scope and Content note

Letters, documents, and photographs, as well as photocopies of letters, photographs, certificate. Includes volume (spiral bound) compiled by Elena L. Swett McHerron and Judith Ann McHerron in 2003 of photocopies of the letters by Henry Augustus Swett, and related material.

Dates: 1852 - 2002; Majority of material found within 1852 - 1864

This was Stroudwater: 1727-1860 manuscript

 Collection
Identifier: Coll. 378
Scope and Content note

Includes miscellaneous notes, sketches of Stroudwater scenes by Rupert S. Lovejoy, photographic negatives of Stroudwater people and places, many of which were not included in the publication, and also a book containing the sayings of Andrew Hawes, Stroudwater antiquarian, recorded by Dr. Allston Hunt.

Dates: 1727 - 1860

Vital records of York, Maine

 Collection
Identifier: Coll. 297
Scope and Content note

Handwritten notes of births and marriages with some data compiled by family.

Dates: 1676 - 1882

Wadsworth family correspondence

 Collection
Identifier: Coll. 16
Scope and Content note

Letters, mainly to Charles Wadsworth, a farmer in Hiram, Maine, from various members of the family concerning family matters, management of the farm, and selling and procuring of livestock and products. Some letters are from Peleg Wadsworth, U.S. representative from Massachusetts, and founder of the family country estate in Hiram. Other correspondents include John Wadsworth and Zilpah Wadsworth.

Dates: 1752 - 1921

Waterfront Alliance records

 Collection
Identifier: Coll. 4093
Scope and Content note

Agendas, minutes, correspondence, printed material, supporting documents, and financial records. Manuscript notes by the donor can be found throughout the collection, as well as in Box 1, Folder 4.

Dates: 1990 - 2019

Wentworth-Merrill family papers

 Collection
Identifier: Coll. 261
Scope and Content note Correspondence, diaries, account books, survey books, deeds, hymnbooks, school books, and genealogical data relating to the Wentworth and Merrill families of Brownfield and Gray, Maine. Papers relate primarily to Deacon William Wentworth (1776-1865) and his grandson Ansel W. Merrill (1855-1910), but also include material of Betsey Merrill Wentworth (1781-1853), Paul Wentworth (b.1779), Robert Wentworth (1786-1866), Thomas Wentworth (b. 1791), Mary Paine Wentworth (b. 1823), Sophronia...
Dates: 1796 - 1933

Westport, Maine, post office collection

 Collection
Identifier: Coll. 4300
Scope and Content note

Correspondence, forms, receipts, circulars, broadsides, accounts.

Dates: 1863 - 1885

William and Hatevil Bell family ledgers

 Collection
Identifier: Coll. 4243
Scope and Content note This collection consists solely of ledgers. These ledgers reflect the treasury and tax records of Trescott as maintained by William Bell, as well as the management, operations, and financial records of Bell family lumber and mercantile enterprises. There are two unlabeled ledgers in the final folder, one of which includes Bell family information but has a much wider scope. The other contains financial records related to Philadelphia between 1822 and 1842. These items arrived...
Dates: 1815 - 1887

Filter Results

Additional filters:

Subject
Letters 83
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Account books 24
Deeds 21
∨ more
Financial records 18
Diaries 16
Business records 13
Maine -- Genealogy 13
Photography -- Negatives 13
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Portland (Me.) 8
Slides (Photography) 8
Daybooks 7
Real property -- Maine 7
Maps 6
Family papers 5
Maine -- Politics and government 5
Postcards 5
Public records 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Portland (Me.) -- Biography 4
Portland (Me.) -- Genealogy 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Wills 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Gorham (Me.) -- History 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Legislators -- Maine 3
Letter books 3
Maine -- Politics and government -- 1775-1865 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Societies, etc. 3
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Baldwin (Me.) -- History 2
Broadsides 2
Brownfield (Me.) -- History 2
Businessmen -- Maine -- Houlton 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Certificates 2
Child welfare -- Maine -- Portland 2
Children -- Services for -- Maine -- Portland 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Church records and registers 2
Commercial catalogs 2
Compact discs 2
Cumberland County (Me.) 2
Dockets 2
Estate records 2
Family trees 2
Farms -- Maine 2
Fathers and daughters -- Maine 2
Financial statements 2
Genealogy 2
Glass negatives 2
Gorham (Me.) -- Politics and government 2
Gray (Me.) -- Genealogy 2
Housing -- Designs and plans 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land grants -- Maine. 2
Landowners -- Maine 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legislators -- Maine -- Houlton 2
Lewiston (Me.) 2
Love-letters 2
Lumber trade -- Maine -- Aroostook County 2
Maine -- History -- Civil War, 1861-1865 2
Maine -- History -- Sources 2
Maine -- Politics and government -- 1865-1950 2
Mexican War, 1846-1848 2
Moosehead Lake (Me.) -- Photographs 2
Muster rolls 2
Newfield (Me.) 2
Newspapers 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
National Society of the Colonial Dames of America in the State of Maine 3
∨ more
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 3
Stevens, John Calvin 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bean, Eli B. 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Chapman family 2
Clark family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Frost family 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill family 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Knight family 2
Kotzschmar Memorial Organ 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 2
Lord family 2
MacMillan, Donald Baxter, 1874-1970 2
Maine General Hospital (Portland, Me.). School of Nursing 2
Maine Unitarian Association 2
McLellan, Hugh D. (Hugh Davis), 1805-1878 2
Merrill Auditorium (Portland, Me.) 2
Morrill, Justin S. (Justin Smith), 1810-1898 2
Mt. Sinai Cemetery (Portland, Me.) 2
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Ring, Elizabeth, 1902-1997 2
Shipley family 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 2
Stevens, John Howard, 1879-1958 2
United States. Congress. Senate 2
Warren family 2
Washburn, Israel, Jr., 1813-1883 2
Waynflete School (Portland, Me.) 2
Young family 2
Abbot family 1
Abbot, Elizabeth Ann, 1838-1938 1
Abbot, John S. (John Stevens), 1807-1881 1
Abbott, John S.C. (John Stevens Cabot), 1805-1877 1
Abby Aldrich Rockefeller Garden 1
Adams, Charles F. 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alford, John 1
Allen, Bianca 1
Anderson, John, 1792-1853 1
Anderson, Lois 1
Anderson, Richard B. 1
Andrews, Tom 1
Androscoggin Waterpower Company 1
Armsden, Douglas J., 1918-2009 1
Arnold, Benedict, 1741-1801 1
Art Institute of Chicago 1
Arthur, Chester Alan, 1829-1886 1
Asticou Azalea Garden 1
Atkinson, Robert (Robert Gary), 1945- 1
Atlantic and St. Lawrence Rail Road Co 1
Austin family 1
Bachelder, John B. (John Badger), 1825-1894 1
Bailey family 1
Baker, Edith Clifford Prescott, 1891-1971 1
Baldwin (Me.) 1
Ballard, Martha, 1735-1812 1
Bangor Hydro-Electric Company 1
Banks family 1
Baptist Church of Christ (Greene, Me.) 1
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 1
Bartlett family 1
Bartlett, Walter, 1854-1924 1
Bean, Isaiah, 1813-1896 1
Beck, James B. (James Burnie), 1822-1890 1
Belcher, Hannibal, 1818-1889 1
Belcher, Hiram, 1790-1857 1
Bell, Franklin (1828-1913) 1
+ ∧ less