Skip to main content Skip to search results

Showing Collections: 21 - 30 of 194

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

Bowdoin, Flucker, Waldo, and Knox papers

 Collection
Identifier: Coll. 948
Scope and Content note

Letters, bills, receipts and other documents.

Dates: 1688 - 1808

Bradford, Maine, town records

 Collection
Identifier: Coll. 241
Scope and Content note

Tax assessments, payments, real estate taxes, treasurer's accounts, and plantation and town expenses, including those for the support of schools and of paupers.

Dates: 1823 - 1887

Carol A. Wilson architecture collection

 Collection
Identifier: Coll. 4220
Scope and Content note The collection documents the architectural career of Carol A. Wilson. Contents include emails and letters, invoices, architectural drawings and models, field reports, meeting minutes, newspaper and magazine articles, publications, brochures, lecture notes, teaching material and resources, photographs, slides, and digital media. These items reflect the range of Wilson’s work and activities, including administration of her firm, architectural projects, professional partnerships and...
Dates: 1977 - 2021

Carrère & Hastings records of work on Portland City Hall

 Collection
Identifier: Coll. 285
Scope and Content note

Primarily specifications for interior finishing, heating and ventilation, general construction, plumbing, and electrical work on Portland City Hall; also includes floor plans and a report of the city's advisory committee.

Dates: 1908 - 1911

Central Maine Power Company photograph collection

 Collection
Identifier: Coll. 4114
Scope and Content note

Photographs, including snapshots and professional images (black and white) and color photographs on foam core, color illustrations (color photocopies of photographs), typescripts, manuscripts, and plans.

Dates: 1901-ca. 1980; Majority of material found within 1901 - 1937

Chapman-Doten family collection

 Collection
Identifier: Coll. 4113
Scope and Content note

Correspondence, photographs, Wellesley English assignments, poetry, illustrations, book reviews, newspaper clippings, papers related to the Junior League of Portland and a financial ledger, among others.

Dates: 1865 - 2001

Charles Parsons Chandler papers

 Collection
Identifier: Coll. 75
Scope and Content note

Primarily personal and business papers consisting of legal and political correspondence, civil commissions, court docket books, accounts, and legal documents; also included are papers of Peleg and Charles Peleg Chandler, shipping and business papers of John and Augustus Hale, and a diary of Emily Sarah (Chandler) Jones.

Dates: 1812 - 1909

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