Skip to main content Skip to search results

Showing Collections: 31 - 40 of 157

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 Note that paper/essay titles are original to creation and some reflect outdated language.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

Dorothy Hale Davis compilation of Bridgton, Maine, families

 Collection
Identifier: Coll. 375
Scope and Content note

Genealogy of Bridgton, Maine, families.

Dates: ca. 1950

Douglas Armsden Maine photograph collection

 Collection
Identifier: Coll. 4078
Scope and Content note Black and white photographs (and negatives) of towns and places in Maine, including Mt. Desert Island, Alfred, Belfast, Bristol, Berwick, Blue Hill, Boothbay, Camden, Jewell Island, Cape Porpoise, Kennebunk, Knox, Monhegan Island, Eliot, Portland, Augusta, Bucksport, Castine, Colby, Deer Isle, Ellsworth, Fort Knox, Gouldsboro, Hallowell, Lisbon Falls, Popham, Quoddy, Searsport, Tenants Harbor, Thomaston, Turner, Wiscasset, and Yarmouth. Some of the subjects include harbors, lakes, boats,...
Dates: 1946 - 1977

Drs. Jacob and Henry Hunt ledgers

 Collection
Identifier: Coll. 126
Scope and Content note

Ledgers include names of patients and fees charged.

Dates: 1841 - 1875

E. Christopher Livesay papers

 Collection
Identifier: Coll. 4242
Scope and Content note This collection consists of correspondence, invoices and bills of sale, memos, financial records, reports, trip itineraries, publications, and photographs. The material details Livesay’s years as a collector of Maine-related manuscripts and printed matter, including prices, sources, and research. There are drafts of and records related to Livesay’s contributions to The Mirror of Maine: Four Centuries of Great Books published by the Baxter Society and the...
Dates: 1970 - 2018

E.C. Jenigore account books

 Collection
Identifier: Coll. 130
Scope and Content note

Account books and house calls made; also includes newspaper clippings on medical topics and prescriptions and remedies.

Dates: 1880 - 1921

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Account books 20
Deeds 20
∨ more
Financial records 18
Diaries 16
Photography -- Negatives 13
Business records 12
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Maps 6
Real property -- Maine 6
Postcards 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Family papers 4
Maine -- Photographs 4
Maine -- Politics and government 4
Merchants -- Maine -- Portland 4
Posters 4
Tintype 4
Wills 4
Bonds 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.) -- Biography 3
Portland (Me.) -- Genealogy 3
Portland (Me.) -- Societies, etc. 3
Programs 3
Public records 3
Ship's papers 3
Architecture, Domestic -- Designs and plans 2
Baldwin (Me.) -- History 2
Broadsides 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
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
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Lewiston (Me.) 2
Love-letters 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
Newspapers 2
Nursing schools -- Maine -- Portland 2
Peace movements -- United States 2
Penobscot Nation 2
Pews and pew rights 2
Politicians -- Maine -- Portland 2
Portland (Me.) -- Associations, institutions, etc. 2
Portland (Me.) -- History 2
Probate records 2
Promissory notes 2
Property records 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
∨ more
Shettleworth, Earle G., Jr., 1948- 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Cary, Shepard, 1805-1866 2
Chapman family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Knight family 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 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
National Society of the Colonial Dames of America in the State of Maine 2
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 2
Stevens, John Calvin 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
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
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
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 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
Bell, Hatevil (1802-1869) 1
Bell, Mary Dresser Dole (1896-1980) 1
Bell, William (1777-1861) 1
Bell, William Rufus (1859-1930) 1
Berkeley, G. Alfred 1
Bickford family 1
Bickford, Mahlon 1
Bicknell Photo Service 1
Billings, Freelove Chase 1
Binford family 1
Binford, Horace Jose, 1856-1944 1
Binford, Marcia Reed, 1887-1958 1
+ ∧ less