Showing Collections: 171 - 174 of 174
William B. Jordan research papers
Collection
Identifier: Coll. 2998
Scope and Content note
This collection contains manuscripts of published works, Civil War research papers, newspaper index information, commonplace books, newspaper clippings, correspondence, speeches, and photographs.
Dates:
1836 - 1999; Majority of material found within 1958 - 1999
Found in:
Maine Historical Society
Winslow Packing Company account books
Collection
Identifier: Coll. 287
Scope and Content note
Account books providing information on the quantities of fruits and vegetables packed, labor cost, cost of supplies, etc.
Dates:
1886 - 1887
Found in:
Maine Historical Society
Wyer Groves Sargent diaries
Collection
Identifier: Coll. 288
Scope and Content note
Diaries recording daily activities and such things as local births, deaths, and marriages; medical formulae, receipts and prescriptions; wind directions; temperatures, and freeze-ups. Some Sargent family genealogy can be found in back of vol. 5 diary.
Dates:
1841 - 1900
Found in:
Maine Historical Society
York County, Maine, graveyard inscriptions
Collection
Identifier: Coll. 1276
Scope and Content note
Collection of graveyard inscriptions from York County, Maine, compiled by Harold Durrell.
Dates:
ca. 1940
Found in:
Maine Historical Society
Filter Results
Additional filters:
- Subject
- Letters 83
- Photograph collections 53
- Clippings (Books, newspapers, etc.) 40
- Account books 24
- Deeds 21
- 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
- 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
∨ more
∨ more
View Staff Interface | Visit ArchivesSpace.org | v3.5.1