Skip to main content Skip to search results

Showing Collections: 21 - 30 of 174

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

Chase family papers

 Collection
Identifier: Coll. 4316
Scope and Content note

This collection documents members of the Chase family of York, Me. Contents include correspondence, postcards, genealogies, school and military records, property and financial documents, land deeds, catalogs, a daybook, a letter book, and photographs. The collection reflects the relationships and activities of multiple generations of Chases, as well as their property, finances, and business affairs.

Dates: 1821 - 1920

Child and Family Services records

 Collection
Identifier: Coll. 373
Scope and Content note

Minutes of annual meetings, minutes of board of trustees and of the various other committees, treasurer’s reports, monthly statistical summaries, and newspaper clippings.

Dates: 1950 - 1972

Children’s Service Bureau records

 Collection
Identifier: Coll. 374
Scope and Content note

Minutes of the board of trustees and the various committees.

Dates: 1944

Christopher P. Monkhouse family papers

 Collection
Identifier: Coll. 4208
Scope and Content note This collection documents the personal and professional life of Christopher P. Monkhouse (CPM), as well as various members of his immediate and extended family. Contents include correspondence, records, research, memorabilia, news clippings, scrapbooks, and photographs. These items reflect the relationships, roles, education, interests, pursuits, collections, and property of CPM, his parents, brothers, aunts, grandparents, and extended family members. The papers of family members include...
Dates: 1852 - 2021; Majority of material found within 1947 - 2021

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