Skip to main content Skip to search results

Showing Collections: 31 - 40 of 64

Joan Benoit Samuelson papers

 Collection
Identifier: Coll. 4291
Scope and Content note

This collection documents the racing career of marathon runner Joan Benoit Samuelson. Contents include correspondence, memorabilia, photographs, promotional material, and posters.

Dates: 1952 - 2019

John Harris Jr. papers

 Collection
Identifier: Coll. 4228
Scope and Content note The collection consists primarily of business and financial papers, including bills, receipts, inventories, promissory notes, and legal records. The business and financial papers reflect John Harris’ personal and professional activities, including the accounts of his store and his position as collector for the First Baptist Society. The collection also includes the records of legal disputes presented to Harris during his tenure as Justice of the Peace, as well as documents related to his...
Dates: 1811 - 1848

John Stuart Barrows Sr. papers

 Collection
Identifier: Coll. 4236
Scope and Content note

Primarily correspondence and legal and financial papers of John Stuart Barrows Sr., including drafts of love letters addressed to Ann Ayer Bradley. Barrow’s day and account books reflect both personal and town financial dealings, and his justice docket details issues heard as Justice of the Peace. Included in the family correspondence are letters to Georgianna Souther Barrows and Samuel Souther, her father, from various correspondents.

Dates: 1802 - 1898

Jonas and Seth C. Burnham papers

 Collection
Identifier: Coll. 4235
Scope and Content note

The collection consists of poems, essays, speeches, and themes by the two Burnhams. Most of the material was composed while the creators were students at Bowdoin College. Many pieces are heavily edited and a couple bear comments by a professor.

Dates: 1819 - 1857

Joseph Clark Jr. papers

 Collection
Identifier: Coll. 4238
Scope and Content note

Business and financial correspondence and papers of Joseph Clark. The material relates to his various business ventures and expenditures, including items purchased for trade and for hotel operations, as well as correspondence regarding business and financial dealings.

Dates: 1837 - 1875

Joseph Dow family papers

 Collection
Identifier: Coll. 4227
Scope and Content note The collection consists of the correspondence, financial records, account and day books, and legal papers of Joseph Dow and other members of the extended Dow family. Included are deeds and correspondence between Dow family members and the related Marstons, as well as a selection of Civil War letters from James Bradbury to his family. A significant portion of the collection is comprised of the legal writs and complaints presented to Joseph Dow during his tenure as Justice of the Peace in...
Dates: 1812 - 1894

Josiah Harris papers

 Collection
Identifier: Coll. 4229
Scope and Content note The collection consists of a mixture of personal, business, and legal correspondence, financial records, various vital records for the town of Machias, disputes and writs, and administrative material related to personal estates. This material reflects the personal and business activities of Josiah Harris, as well as his various positions in local and regional government. Through the town’s vital records, the development and management of Machias is reflected, as are marriages in the area....
Dates: 1787 - 1867

Joyce Butler papers

 Collection
Identifier: Coll. 4245
Scope and Content note This collection documents research collected and conducted by Joyce Butler on an array of Maine-related topics. Contents include news clippings, publications, pamphlets, printed articles, and notes. The material in Boxes 2-4 relates to Butler's research on various aspects of Maine’s 19th century social history, and includes a collection of notes on index cards organized both alphabetically and topically. Correspondence filed with this material indicates this research may have been conducted...
Dates: 1961 - 2017; Majority of material found within 1972 - 2000

Lee Webb collection

 Collection
Identifier: Coll 2928
Scope and Content note This collection documents Lee Webb’s research into Maine history from 1820-1920, as well as his personal papers. Contents include journal articles, academic papers, newspaper clippings, photocopies and originals of primary sources, reports, notes, drafts, memos, correspondence, and publications. These items reflect Webb’s extensive research into various topics of Maine history, including his academic writings and annotations, as well as his long involvement in community and political...
Dates: 1820 - 2021

Life Story Center archive

 Collection
Identifier: Coll. 4102
Scope and Content note

Papers, recordings (cassettes, VHS, DVDs, film, Beta), photographs, and oral history-related content of approximately 150 "life stories."

Dates: 1988 - 2009

Filter Results

Additional filters:

Subject
Letters 43
Photograph collections 35
Clippings (Books, newspapers, etc.) 18
Financial records 13
Account books 9
∨ more
Photography -- Negatives 9
Architectural drawing 8
Deeds 8
Diaries 8
Business records 7
Photograph albums 7
Scrapbooks 7
Slides (Photography) 7
Legal documents 4
Maps 4
Daybooks 3
Land surveys 3
Tintype 3
United States -- History -- Civil War, 1861-1865 -- Personal narratives 3
Camps -- Maine -- Photographs 2
Christmas -- Maine -- Portland 2
Drawing 2
Estate records 2
Farms -- Maine 2
Guest books 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Lewiston (Me.) 2
Love-letters 2
Maine -- Genealogy 2
Maine -- History -- Sources 2
Maine -- Photographs 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
Poetry 2
Portland (Me.) 2
Portland (Me.) -- Biography 2
Postcards 2
Posters 2
Real property -- Maine 2
Scores 2
Sermons 2
Video recordings 2
Weddings -- Maine -- Portland 2
Wills 2
World War, 1939-1945 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts 1
Agreements 1
Agriculture -- Maine 1
Ambrotype 1
American Red Cross 1
Andover (Me.) 1
Annual reports 1
Appalachian Mountains 1
Architalx design lecture series 1
Architects -- Maine 1
Architecture, Domestic -- Designs and plans 1
Architecture, Domestic -- Maine 1
Architecture, Domestic -- United States 1
Architecture, Modern -- 20th century 1
Arctic regions -- Discovery and exploration 1
Aroostook War, 1839. 1
Art historians as collectors -- United States 1
At-risk youth -- Maine 1
Athletes -- Maine 1
Auburn (Me.) 1
Audiocassettes 1
Baldwin (Me.) -- Biography 1
Baldwin (Me.) -- Genealogy 1
Baldwin (Me.) -- History 1
Bath (Me.) 1
Baxter State Park (Me.) -- Maps 1
Benton (Me.) 1
Bible records 1
Book clubs (Discussion groups) -- Maine -- Portland 1
Book collectors -- Maine 1
Book industries and trade 1
Boston University -- Students 1
Botanists -- Maine -- Wiscasset 1
Bounties, Military -- Maine 1
Bowdoin College -- Faculty 1
Bridges -- Maine -- History 1
Broadcasting -- Maine -- Correspondence 1
Broadsides 1
Business enterprises -- Maine 1
Business enterprises -- Maine -- Aroostook County 1
Business enterprises -- Maine -- Caratunk 1
Business enterprises -- Maine -- Houlton 1
Business enterprises -- Maine -- Mattawamkeag 1
Business enterprises -- Maine -- Portland 1
Businessmen -- Maine -- Houlton 1
Businessmen -- Maine -- Caratunk 1
Butterflies -- Collectors and collecting -- Maine 1
∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 20
Bowdoin College 4
Bell family 2
Butler, Joyce (1933-06-27) 2
Chapman family 2
∨ more
Jordan family 2
Maine General Hospital (Portland, Me.). School of Nursing 2
Mt. Sinai Cemetery (Portland, Me.) 2
Warren family 2
Abbot family 1
Abbot, Elizabeth Ann, 1838-1938 1
Abbott, Nehemiah, 1804-1877 1
Abby Aldrich Rockefeller Garden 1
Allen, Bianca 1
Anderson, Lois 1
Anderson, Richard B. 1
Andrews, Tom 1
Arnold, Benedict, 1741-1801 1
Art Institute of Chicago 1
Asticou Azalea Garden 1
Atkinson, Robert (Robert Gary), 1945- 1
Bachelder, John B. (John Badger), 1825-1894 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
Barrows, John Stuart, 1791-1845 1
Bartlett, Walter, 1854-1924 1
Bean, Isaiah, 1813-1896 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
Billings, Freelove Chase 1
Binford family 1
Binford, Horace Jose, 1856-1944 1
Binford, Marcia Reed, 1887-1958 1
Binford, Victor Abbot, 1887-1960 1
Blauvelt, Lillian, 1873-1947 1
Boody family 1
Boody, Charles E., 1819-1895 1
Boston Marathon 1
Bove, Louis 1
Bowdoin (Ship) 1
Bradbury family 1
Bradbury, James 1
Bradbury, Osgood N. (Osgood Nathan), 1828-1897 1
Brennan, Joseph E., 1934- 1
Brighton Medical Center (Portland, Me.) 1
Brinkler, Alfred, 1880-1972 1
Buck, Mary Sewall, 1762-1841 1
Burleigh, Russ 1
Burnham, Jonas (1798-1889) 1
Burnham, Seth C. (1837-1901) 1
Butler, Mildred K. 1
Byron and Roxbury Female Union Circle 1
Carol A. Wilson Architect 1
Carson, Benjamin 1
Carson, Edith McIntosh 1
Carson, Merton 1
Carver, Lucy B. 1
Cary family 1
Cary, Benjamin Franklin (1822-1900) 1
Cary, Shepard, 1805-1866 1
Cary, Sophia Howland Robinson (1823-1883) 1
Cass, Hildreth Estelle Edwards, 1918-2007 1
Cass, Malcolm Walter, 1916-2008 1
Chamber of Commerce of the Greater Portland Region 1
Chapman, Charles J. 1
Chapman, Gladys Doten, 1886-1980 1
Chapman, J. Wilbur (John Wilbur), 1859-1918 1
Chapman, Philip F., 1884-1949 1
Children's Hospital (Portland, Me.) 1
Clark, Charles E. 1
Clark, Joseph (1818-1883) 1
Cobb, Barbara Bardeen, 1938- 1
Cohen, William S., 1940- 1
Collins, Miriam 1
Colonial Dames of America in Maine 1
Common Ground Country Fair (Unity, Me.) 1
Conference on Alternative State and Local Policies (U.S.) 1
Congregation Shaarey Tphiloh (Portland, Me.) 1
Congregation Shaarey Tphiloh (Portland, Me.). Sisterhood 1
Congregational Church (Dennysville, Me.) 1
Congregational Church (Lunenburg, Vt.) 1
Coos and Essex Agricultural Society 1
Cornils, Ray 1
Cox, Kasey 1
Cranberry Club (Great Cranberry Island, Me.) 1
Crocker, Ruth Pierce, 1794- 1
Cronham, Charles Raymond, 1896-1969 1
Cuomo, Mario M. (Mario Matthew), 1932-2015 1
Curtis, Cyrus Hermann Kotzschmar, 1850-1933 1
Deans, Rachel Rice, 1920-2018 1
∧ less