Skip to main content Skip to search results

Showing Collections: 11 - 20 of 194

Atherton Bernard Furlong papers

 Collection
Identifier: Coll. 500
Scope and Content note

According to the notes attached to the inventory, there are two, unrelated parts to this collection. The first contains biographical and career information on Furlong and his family. The second contains information on various aspects of John Bundy Brown (1805-1881), a prominent Portland merchant and banker. It is not known how the Brown materials came into the possession of the donor. This information and inventory was done by ESM 6/88.

Dates: 1818 - 1964

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

Autographs of special note

 Collection
Identifier: Coll. 77
Scope and Content note Documents containing autographs. Documents are chiefly from 19th century local and national notables, some of whom were important in Maine history. Local notables include: Edmund Andros, Ralph Owen Brewster, Nelson Dingley, Neal Dow, Sir Ferdinando Gorges, Hannibal Hamlin, James Augustine Healy, John Holmes, Sarah Orne Jewett, Nathan Lord, John Neal, Thomas B. Reed, Laura Elizabeth Richards, Lorenzo De Medici Sweat, E.B. Washburne, Wallace H. White, Tobias Lear, Samuel Finley Breese Morse...
Dates: 1650 - 1950

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

Benton, Clinton, and Winslow, Maine, business records

 Collection
Identifier: Coll. 129
Scope and Content note

Daybooks and ledgers of Cony & Barton Co., Hinds & Stark Co., Hinds & Lunt Co. and William K. Lunt Col., general merchandisers, all of Benton, Maine; and also an unidentified ledger, probably belonging to a Clinton, Maine firm, and a personal account book, 1851-1897, of Hanes L. Crosby of Winslow, Maine. For cost of timber rafting and the price of lumber and timber products, see Vols. 2-3.

Dates: 1803 - 1897

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