Skip to main content Skip to search results

Showing Collections: 11 - 20 of 174

Augusta D. Boyd papers

 Collection
Identifier: Coll. 379
Scope and Content note

Correspondence, diary (1881-1892), school reports, programs, invitations, newspaper clippings, and other miscellaneous items.

Dates: 1867 - 1937

Baldwin, Maine, town and cemetery records

 Collection
Identifier: Coll. 942
Scope and Content note

Town records, including marriage, town meetings, vital records, school records & cemetery records.

Dates: 1802 - 1876

Barbara Bardeen Cobb genealogical collection

 Collection
Identifier: Coll. 4139
Scope and Content note

Genealogy research including charts, internet printouts, pages from books (photocopies), and original documents, such as death certificates, Bible records, newspaper clippings, photographs, memorial cards, and correspondence. Includes photocopies of original documents. Mostly Maine ancestors and names, including Banks, Webster, Donnell, Young, Bradbury, and Wheelwright.

Dates: 1907 - 2017

Barclay collection

 Collection
Identifier: Coll. 26
Scope and Contents This collection consists of letters, deeds, field notes, and maps between the individuals associated with determining the boundaries between British Canada and the United States, including commissioners and their agents and surveyors in the field who were mapping the areas in dispute; particularly the area of the true St. Croix River, Grand Manan and Passamaquoddy Bay, the St. John River, the northern waters of the Connecticut River, the Great Lakes west to Lake of the Woods in Ontario. ...
Dates: Majority of material found within 1764 - 1893

Bell family papers

 Collection
Identifier: Coll. 4250
Scope and Content note

Mostly probates and deeds, although there are also stock certificates, a pew deed, World War I records, and estate records.

Dates: 1862 - 1978

Benjamin Carson family correspondence

 Collection
Identifier: Coll. 4234
Scope and Content note

This collection consists entirely of letters written by Benjamin Carson to his wife and son while traveling for work. The letters share details of the towns he visited, the people he met, his sales (and lack thereof), and the weather. A desk calendar from a hotel frequented by Carson in Calais, Maine, is also included.

Dates: 1917 - 1934

Benjamin F. Cary correspondence

 Collection
Identifier: Coll. 4233
Scope and Content note The collection consists of letters to and from various members of the Benjamin F. Cary family, including between Cary and his wife Sophia during their courtship and marriage, and to their children. Envelopes for letters sent between 1861 and 1869 are included and labeled with numbers corresponding to the letters. Overall, the letters concern family matters and shed light on domestic life. Letters sent by Cary to his family during the Civil War years provide insight into local and national...
Dates: 1842 - 1886

Bickford family genealogy collection

 Collection
Identifier: Coll. 4310
Scope and Content note This collection documents Mahlon Bickford's research into the Bickford family genealogy, much of which was used to publish the Bickford newsletter. Contents include correspondence, notes, family trees, vital and property records, legal documents, newsletters, news clippings, photographs, negatives, posters, and a ledger. The collection includes biographical and genealogical information on individuals, families, and geographical groups, as well as...
Dates: 1782 - 2024; Majority of material found within 1988 - 2024

Biddeford, Maine, church records

 Collection
Identifier: Coll. 947
Scope and Content note

Four original record books: 1. Assessors book for the First Parish in Biddeford, 1798-1821; 2. Record of First Congregational Church in Biddeford, 1825-1872; 3. Record of the First Church of Christ in Biddeford, 1742-1781; and 4. Record of the Proprietors of the First Parish Meetinghouse in Biddeford, 1839-1887.

Dates: 1742 - 1887

Boston and Eastern Mill and Land Company records

 Collection
Identifier: Coll. 15
Scope and Content note

Business and legal papers, correspondence on lumbering.

Dates: 1835 - 1876

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