Showing Collections: 201 - 201 of 201
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 94
- Photograph collections 61
- Clippings (Books, newspapers, etc.) 47
- Account books 29
- Deeds 27
- Financial records 22
- Diaries 19
- Business records 17
- Photography -- Negatives 16
- Maine -- Genealogy 14
- Photograph albums 14
- Legal documents 12
- Scrapbooks 12
- Architectural drawing 11
- Slides (Photography) 11
- Accounts 9
- Daybooks 9
- Postcards 9
- Portland (Me.) 8
- Real property -- Maine 8
- Maps 7
- Portland (Me.) -- Biography 7
- Drawing 6
- Public records 6
- Receipts (financial records) 6
- United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
- Family papers 5
- 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
- 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
- Jewish cemeteries -- Maine -- Portland 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
- 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
- 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
- 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
- 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
- Alcott, Louisa May, 1832-1888 1
- Alfond, Harold 1
- Alford, John 1
- Allen, Bianca 1 + ∧ less
∨ more
∨ more
View Staff Interface | Visit ArchivesSpace.org | v3.5.1
