Skip to main content Skip to search results

Showing Collections: 191 - 200 of 203

Thomas Gilbert Thornton papers

 Collection
Identifier: Coll. 21
Scope and Content note Correspondence with deputy marshals at Augusta, Bath, Belfast, Castine, Eastport, Ellsworth, Machias, Warren, and Wiscasset, Me., and with district attorneys, customs officials, and judicial officers; bills, receipts, and abstracts of expenses and compensation for court officers; letters of marque and other papers relating to privateers active in the War of 1812, disposition of prize vessels, and prisoners of war; bills, receipts, and accounts relating to transportation, security, and...
Dates: 1798 - 1824

Tom Jones photograph collection

 Collection
Identifier: Coll. 4246
Scope and Content note

This collection documents the work and career of Maine photographer Tom Jones. Contents include photographic prints, negatives, slides, and contact sheets, as well as correspondence, financial records, personal papers, legal documents, news clippings, albums, CDs, and ephemera.

Dates: 1963 - 2017

Vital records of York, Maine

 Collection
Identifier: Coll. 297
Scope and Content note

Handwritten notes of births and marriages with some data compiled by family.

Dates: 1676 - 1882

Wadsworth family correspondence

 Collection
Identifier: Coll. 16
Scope and Content note

Letters, mainly to Charles Wadsworth, a farmer in Hiram, Maine, from various members of the family concerning family matters, management of the farm, and selling and procuring of livestock and products. Some letters are from Peleg Wadsworth, U.S. representative from Massachusetts, and founder of the family country estate in Hiram. Other correspondents include John Wadsworth and Zilpah Wadsworth.

Dates: 1752 - 1921

Waterfront Alliance records

 Collection
Identifier: Coll. 4093
Scope and Content note

Agendas, minutes, correspondence, printed material, supporting documents, and financial records. Manuscript notes by the donor can be found throughout the collection, as well as in Box 1, Folder 4.

Dates: 1990 - 2019

Watkins family papers

 Collection
Identifier: Coll. 416
Scope and Content note

Includes ledgers, daybooks, photographs and miscellaneous bills, receipts and advertisements.

Dates: ca. 1832-1930

Wentworth-Merrill family papers

 Collection
Identifier: Coll. 261
Scope and Content note Correspondence, diaries, account books, survey books, deeds, hymnbooks, school books, and genealogical data relating to the Wentworth and Merrill families of Brownfield and Gray, Maine. Papers relate primarily to Deacon William Wentworth (1776-1865) and his grandson Ansel W. Merrill (1855-1910), but also include material of Betsey Merrill Wentworth (1781-1853), Paul Wentworth (b.1779), Robert Wentworth (1786-1866), Thomas Wentworth (b. 1791), Mary Paine Wentworth (b. 1823), Sophronia...
Dates: 1796 - 1933

Westport, Maine, post office collection

 Collection
Identifier: Coll. 4300
Scope and Content note

Correspondence, forms, receipts, circulars, broadsides, accounts.

Dates: 1863 - 1885

William and Hatevil Bell family ledgers

 Collection
Identifier: Coll. 4243
Scope and Content note This collection consists solely of ledgers. These ledgers reflect the treasury and tax records of Trescott as maintained by William Bell, as well as the management, operations, and financial records of Bell family lumber and mercantile enterprises. There are two unlabeled ledgers in the final folder, one of which includes Bell family information but has a much wider scope. The other contains financial records related to Philadelphia between 1822 and 1842. These items arrived...
Dates: 1815 - 1887

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

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