Skip to main content Skip to search results

Showing Collections: 41 - 50 of 174

E.C. Jordan & Co. records and family papers

 Collection
Identifier: Coll. 4276
Scope and Content note This collection includes the personal, professional, and family papers of Edward C. Jordan (ECJ1), his nephew Henry I. Jordan (HIJ), and his grand-nephew Edward C. Jordan (ECJ2), as well as select records of their mutual engineering firm E.C. Jordan & Co. Contents include correspondence, essays, ledgers, records, publications, scrapbooks, news clippings, photographs, and drawings. Also included are detailed genealogies compiled by HIJ of the related Boody, Frost, Jordan, Leach, Pennell,...
Dates: 1748 - 1995; Majority of material found within 1857 - 1995

Edna E. Fenderson records

 Collection
Identifier: Coll. 128
Scope and Content note Journals and ledgers of business firms located in and around Wilton, Maine, including: journal and ledger of Ephraim W. Woodman of Wilton, Maine, ledger also contains accounts and copies of correspondence of Edna E. Fenderson of Wilton, pertaining to western land investments; ledger of Cyrus Fenderson, grain merchant, containing sales accounts and a record of personal investments; journal and ledger of T.C. Churchill & Co., leather merchant; ledger of Cyrus Greenwood & Co., ledger...
Dates: 1840 - 1926

Edward C. Owen and Dennison family correspondence

 Collection
Identifier: Coll. 4240
Scope and Content note

This collection consists entirely of correspondence from Edward C. Owen to members of the Dennison family. The letters detail his experiences living and working in the timber industry in northern California. Filed in each folder are the original envelopes, numbered to correspond to the letters.

Dates: 1862 - 1889

Edward P. Harding papers

 Collection
Identifier: Coll. 4304
Scope and Content note

This collection documents the personal, political, and business activities of Edward P. Harding. Contents include correspondence, documents, financial records, genealogies, news clippings, bound volumes, scrapbooks, albums, photographs, negatives, and ephemera. The collection reflects Harding's contributions to state and national politics, particularly the presidential bids of Richard M. Nixon, the photo finishing industry, photography, boating, and his family life.

Dates: 1863 - 2024; Majority of material found within 1930 - 2024

Eleanor Pickering Sprague genealogical papers

 Collection
Identifier: Coll. 391
Scope and Content note

Information on the Bartlett, Cannery, Clark, Crooker, Denny, Fowle, Gay, Holbrook, Lord, March, Mathes, Nedham, Pickering, Randall, Rugg, Shapleigh, Shaw, Smart, Sprague, Stowe, Taylor, Trott, Vaughan, and Winship families, includes miscellaneous correspondence.

Dates: 1977 - 1979

Eli B. Bean genealogical records of Brownfield, Maine

 Collection
Identifier: Coll. 1151
Scope and Content note

Two notebooks of genealogical records of families of Brownfield, Maine. Also includes lists of soldiers enlisted in the Revolutionary War from Brownfield, list of extreme droughts (1621-1876), and real estate evaluations.

Dates: ca. 1890

Eli B. Bean records of Brownfield, Maine

 Collection
Identifier: Coll. 1152
Scope and Content note

Six volumes of notebooks and records kept by Eli Bean pertaining to the town of Brownfield, Maine. Includes family histories, town records, two volumes of Bean’s records as a notary, a book of anecdotes, town history, and a record of school district No. 14.

Dates: 1836 - 1905

Ella Fannie York Craig papers

 Collection
Identifier: Coll. 252
Scope and Content note

Correspondence, newspaper clippings and notes relating to the ancestry of Ella F. Craig, including the Gilbert, Hamlin, Robbins, Williamson, and York families, and includes allied families.

Dates: 1893 - 1938

Ellis B. Usher collection

 Collection
Identifier: Coll. 945
Scope and Content note

Deeds, correspondence, and financial records. The majority of this collection are deeds in Usher's name or later ones for his heirs. The correspondence folders are mostly legal documents and some pertaining to the lumber business.

Dates: 1790 - 1877

Eveleth family genealogical papers

 Collection
Identifier: Coll. 119
Scope and Content note

Genealogical papers of the Eveleth family and the related lines of the Davis, Stevens, True, Bailey and Woodford families, compiled by Ellen Lolita Eveleth. Includes letters, newspaper clippings, printed material, manuscript notes, and photographs of Eveleth and Woodford family members. The family, in this collection, dates back to the 1600s.

Dates: 1895 - 1972

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