Skip to main content Skip to search results

Showing Collections: 171 - 180 of 203

Robison family papers

 Collection
Identifier: Coll. 5
Scope and Content note Family and business correspondence, journals, record books; reports from ship captains and agents; ledgers; household accounts, bills, receipts, bankbooks; logbook (1847-1850) for the schooner Sarah; legal documents, manifests, and other papers, relating chiefly to the business activities of Thomas Robison (ca. 1742-1806), a distiller and merchant in the Atlantic Triangle Trade out of Portland, Me., and of his grandsons, Anson Smith Robison (1818-1844) and...
Dates: 1766 - 1865

Samuel Philbrick account books

 Collection
Identifier: Coll. 340
Scope and Content note

Account books.

Dates: 1809 - 1839

Scarborough, Maine, town records

 Collection
Identifier: Coll. 1229
Scope and Content note

Two volumes of town records of Scarborough, Maine.

Dates: 1681 - 1816

Seth H. Willard diaries

 Collection
Identifier: Coll. 1286
Scope and Content note

Four volumes of diaries kept by Seth H. Willard of Mercer, Maine.

Dates: 1856 - 1874

Sewall family correspondence and documents

 Collection
Identifier: Coll. 4249
Scope and Content note

Mostly correspondence, but also includes documents.

Dates: 1801 - 1975

Sheldon family papers and photographs

 Collection
Identifier: Coll. 4282
Scope and Content note

This collection documents the Sheldon family’s summer trips to Maine’s Katahdin region in the first half of the 20th century, through both written accounts and photographs. Contents include correspondence, diaries, calendars, maps, photographs, photo albums, and negatives.

Dates: 1900 - 1973; Majority of material found within 1920 - 1951

Shepard Cary papers

 Collection
Identifier: Coll. 4232
Scope and Content note The collection includes correspondence, land leases, business and financial records, estate papers, maps, printed matter, and various account books and ledgers. This material relates primarily to Cary’s varied business enterprises, including his lumber operations and sales, employee records, and land leases and management. A portion relates also to his political positions and roles. Correspondence regarding his position as sutler, and his ensuing removal, are included, as are a handful of...
Dates: 1808 - 1889

Shepard Cary papers

 Collection
Identifier: Coll. 411
Scope and Content note

Primarily correspondence from Bion Bradbury, Anson Gancello Chandler, John Hodgdon, Gorham Parks, Timothy Pilsbury, Edward G. Rawson, Collins Whitaker, and others, about political affairs, but also some regarding lumbering and other matters; also included are cancelled checks and twelve letters to Collins Whitaker, Cary’s business partner.

Dates: 1829 - 1857

Simeon and Samuel Moulton account books

 Collection
Identifier: Coll. 1201
Scope and Content note

Account books kept by Simeon and Samuel Moulton of Newfield, Maine. Includes rum, molasses, fish, lumber, cotton clothing, tea, tobacco.

Dates: 1824 - 1837

Skolfield family papers

 Collection
Identifier: Coll. 4230
Scope and Content note This collection consists of the personal and business-related papers of the Skolfield family. This includes correspondence, personal papers such as schoolwork, and financial records, including bills, receipts, bank books and accounts, for various members of the Skolfield family, as well as the related Dunning family. The bulk of the collection, however, is comprised of ship and ship building records, including account books, employee records, ship inventories and finances, correspondence...
Dates: 1807 - 1944; Majority of material found within 1826 - 1896

Filter Results

Additional filters:

Subject
Letters 95
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 28
∨ more
Financial records 22
Diaries 20
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 10
Daybooks 9
Postcards 9
Real property -- Maine 9
Portland (Me.) 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Family papers 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Maine -- Politics and government 5
Merchants -- Maine -- Portland 5
Poetry 5
Posters 5
Programs 5
Wills 5
Book industries and trade 4
Compact discs 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Ship's papers 4
Tintype 4
Bonds 3
Broadsides 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Camps -- Maine -- Photographs 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 3
Dockets 3
Farms -- Maine 3
Financial statements 3
Gorham (Me.) -- History 3
Guest books 3
Land surveys 3
Legal instruments 3
Legislators -- Maine 3
Letter books 3
Maine -- History -- Sources 3
Maine -- Politics and government -- 1775-1865 3
Military records 3
Muster rolls 3
Passports 3
Physicians -- Maine -- Portland 3
Probate records 3
Saco (Me.) 3
Temperance 3
Voyages and travel 3
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Audiocassettes 2
Autographs 2
Baldwin (Me.) -- History 2
Bath (Me.) 2
Birth announcements 2
Brownfield (Me.) -- History 2
Carte de visite photographs 2
Cats 2
Certificates 2
Children -- Services for -- Maine -- Portland 2
Christmas -- Maine -- Portland 2
Church records and registers 2
Commercial catalogs 2
Cumberland County (Me.) 2
Customs administration -- Maine 2
Depositions 2
Estate records 2
Falmouth (Me.) 2
Family trees 2
Fathers and daughters -- Maine 2
Genealogy 2
Glass negatives 2
Gorham (Me.) -- Politics and government 2
Gray (Me.) -- Genealogy 2
Housing -- Designs and plans 2
Instructional and educational works 2
Interviews 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Shettleworth, Earle G., Jr., 1948- 4
Cary, Shepard, 1805-1866 3
∨ more
Goodwin family 3
Jordan family 3
Longfellow, Henry Wadsworth, 1807-1882 3
National Society of the Colonial Dames of America in the State of Maine 3
Neal, John, 1793-1876 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Smith family 3
Stevens, John Calvin 3
Waynflete School (Portland, Me.) 3
Abbott, Nehemiah, 1804-1877 2
Abby Aldrich Rockefeller Garden (Mount Desert Island, Me.) 2
Asticou Azalea Garden (Northeast Harbor, Me.) 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bean, Eli B. 2
Bell family 2
Brennan, Joseph E., 1934- 2
Butler, Joyce (1933-06-27) 2
Central Maine Power Company 2
Chapman family 2
Children's Service Bureau (Portland, Me.) 2
Clark family 2
Colby College 2
Dow, Neal, 1804-1897 2
Evergreen Cemetery (Portland, Me.) 2
Fairbrother family 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Frost family 2
Garfield, James A. (James Abram), 1831-1881 2
Girl Scouts 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Hawes, Andrew, 1836-1928 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 2
Hunt, Henry, 1812-1877 2
Hunt, Jacob, 1787-1847 2
King, Angus 2
Knight family 2
Knight, Shelden C., Mrs. 2
Knox family 2
Kotzschmar Memorial Organ 2
Lewis, Lothrop, 1764-1822 2
Libby family 2
Lord family 2
Lovejoy family 2
MacMillan, Donald Baxter, 1874-1970 2
Maine General Hospital (Portland, Me.). School of Nursing 2
Maine Maritime Museum 2
Maine Unitarian Association 2
Marsh family 2
McLellan, Hugh D. (Hugh Davis), 1805-1878 2
Merrill Auditorium (Portland, Me.) 2
Mitchell, George J. (George John), 1933- 2
Morrill, Justin S. (Justin Smith), 1810-1898 2
Mt. Sinai Cemetery (Portland, Me.) 2
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland (Me.). Overseers of the Poor 2
Portland Country Club (Falmouth, Me.) 2
Quinby family 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 2
Shipley family 2
Simmons, Franklin, 1839-1913 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 2
Stevens, John Howard, 1879-1958 2
Sweat, Lorenzo De Medici, 1818-1898 2
Thuya Garden (Northeast Harbor, Me.) 2
United States. Congress. Senate 2
Warren family 2
Washburn, Israel, Jr., 1813-1883 2
Young family 2
Abbot family 1
Abbot, Elizabeth Ann, 1838-1938 1
Abbot, John S. (John Stevens), 1807-1881 1
Abbott family 1
Abbott, John S.C. (John Stevens Cabot), 1805-1877 1
Abnaki Girl Scout Council 1
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
+ ∧ less