Skip to main content Skip to search results

Showing Collections: 41 - 50 of 194

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

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

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