Skip to main content Skip to search results

Showing Collections: 31 - 40 of 194

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

Children’s Service Bureau records

 Collection
Identifier: Coll. 417
Scope and Content note

Includes mainly notebooks of annual meeting records, directors minutes and committee reports; also includes the records for earlier and related societies including Children's Protective Society of Maine, 1915-1930, and Family Welfare Society, 1914-1945.

Dates: 1915 - 1949

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

Clifford N. Carver papers

 Collection
Identifier: Coll. 289
Scope and Content note

Correspondence and genealogical data containing lists of vessels built in the Carver, Merrithew and McGilvery yards of Searsport, Maine, as well as lists of Searsport captains and their vessels.

Dates: ca. 1930

Colonial Dames of America in Maine colonial and Native American history papers

 Collection
Identifier: Coll. 4289
Scope and Content note

Collection consists of research papers and supplementary material prepared and gathered by members of the Colonial Dames of America in Maine about colonial and Indigenous history. Contents include research papers and essays, reports, and photographs. Note that paper/essay titles are original to creation and some reflect outdated language.

Dates: 1902 - 1998

Congregation Shaarey Tphiloh records

 Collection
Identifier: Coll. 4274
Scope and Content note This collection documents the administration and community of Congregation Shaarey Tphiloh. Contents include meeting minutes, correspondence, financial and fundraising records, ledgers, publications, certificates, news clippings, architectural drawings, and photographs. The collection reflects the governance, finances, facilities, leadership, religious activities, congregants, and community of Shaarey Tphiloh, as well as the congregation’s relationships and roles in the wider Jewish...
Dates: 1904 - 2014; Majority of material found within 1941 - 2014

Correspondence of George Washington Pierce and his brother Josiah Pierce

 Collection
Identifier: Coll. 396
Scope and Content note

Correspondence of George Washington Pierce and his brother Josiah Pierce, both attorneys and Jacksonian politicians, including letters of John Anderson, Jonathan Cilley, Nathan Clifford, Robert P. Dunlap, John Fairfield, Simon Greenleaf, Hannibal Hamlin, John Ruggles, F.O.J. Smith, Seba Smith, Ezekial Whitman, Levi Woodbury, and others, concerned primarily with political affairs. All photocopies.

Dates: 1829 - 1836

Deering, Orr, and Warren family collection

 Collection
Identifier: Coll. 4212
Scope and Content note

Correspondence, diary, photographs (including tintypes), documents, newspaper clippings.

Flash drive with transcriptions available (contains photographs, letters, documents, some of which are in this collection but more are added). This flash drive is in the source file. Also in the source file is donor correspondence with MHS and her family, which summarizes the family history, with bibliographical sources.

Dates: 1812 - 2004

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