Skip to main content Skip to search results

Showing Collections: 171 - 180 of 194

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

Smith family and Wolfe's Neck Farm papers

 Collection
Identifier: Coll. 4327
Scope and Content note This collection documents the establishment and operations of Lawrence M.C. and Eleanor Houston Smith's Wolfe's Neck Farm, in Freeport, Maine, as well as the Smiths' property purchases and land conservation and historic preservation activities in the state. Contents include correspondence, inventories, financial records, legal documents and agreements, deeds, news clippings, printed material, photographs, and property maps and drawings. The collection reflects the Smiths' contributions to...
Dates: 1805 - 1991; Majority of material found within 1940 - 1985

St. John Lumber Company records

 Collection
Identifier: Coll. 576
Scope and Content note

Includes the articles of association, corporate by-laws, and minutes of the directors' and stockholders' meetings.

Dates: 1902 - 1927

St. John Smith account books

 Collection
Identifier: Coll. 125a
Scope and Content note

Six volumes. Memoranda and expense account books containing details of day-to-day business transactions; lists of notes due and notes payable by Smith; descriptions of timber lands, residential, and commercial properties owned; information relating to railroad activities and to brickyard and oil company investments; and some genealogical data on the families of John Moody Smith and John Burleigh, as well as a record of many deaths in Portland.

Dates: 1844 - 1870

St. John Smith ledgers

 Collection
Identifier: Coll. 125
Scope and Content note

Fourteen volumes and one letterbook relating to land and lumber investments in Pennsylvania, letters of instruction to vessel captains, and some pertaining to the Atlantic and St. Lawrence railroad, recording the vessels and cargoes at Smith's and Widgery's wharf, some with weather observations.

Dates: 1845 - 1880

Stockly Associates Architects architectural drawings

 Collection
Identifier: Coll. 2997
Scope and Content note Architectural drawings, including specifications, for Maine commissions. The drawings are for homes in Vinalhaven (A. Holmes Stockly), Falmouth Foreside (Arnold Dessau), Cape Elizabeth (Nancy B. Harvey’s Beckett’s Castle), William S. Richardson (Cape Elizabeth), as well as a hunting camp in Bridgton (Ralph Lancaster), Portland Country Club in Falmouth, Waynflete School in Portland, Canal Millcreek Bank in South Portland, RLDS Church on Vinalhaven, Merrill Auditorium in Portland, Kennebec...
Dates: 1964 - 1992

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

Filter Results

Additional filters:

Subject
Letters 91
Photograph collections 59
Clippings (Books, newspapers, etc.) 45
Account books 28
Deeds 27
∨ more
Financial records 21
Diaries 19
Business records 17
Photography -- Negatives 15
Maine -- Genealogy 14
Photograph albums 13
Legal documents 12
Architectural drawing 11
Scrapbooks 11
Slides (Photography) 10
Accounts 9
Daybooks 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Postcards 7
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Drawing 5
Family papers 5
Maine -- Politics and government 5
Portland (Me.) -- Biography 5
Public records 5
Wills 5
Book industries and trade 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Poetry 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 3
Compact discs 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
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Autographs 2
Baldwin (Me.) -- History 2
Birth announcements 2
Broadsides 2
Brownfield (Me.) -- History 2
Camps -- Maine -- Photographs 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
Depositions 2
Estate records 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
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land grants -- Maine. 2
Landowners -- Maine 2
Landscape drawing 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legal correspondence 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
Goodwin family 3
∨ more
Jordan family 3
National Society of the Colonial Dames of America in the State of Maine 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 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
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 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
Longfellow, Henry Wadsworth, 1807-1882 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
Neal, John, 1793-1876 2
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 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
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
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alcott, Louisa May, 1832-1888 1
Alfond, Harold 1
Alford, John 1
Allen, Bianca 1
Almon H. Fogg Co. 1
Anderson, John, 1792-1853 1
Anderson, Lois 1
Anderson, Richard B. 1
+ ∧ less