Skip to main content Skip to search results

Showing Collections: 41 - 50 of 62

Maine transportation history index cards

 Collection
Identifier: Coll. 4207
Scope and Content note Index cards (5x8) with various typescript and manuscript historical information, usually a citation for a book or resource, mostly dealing with transportation (including public documents, "Sprague's Journal," land agent reports). May have been used to write a book about transportation in Maine. Subjects include bridges, ferries, railroads, roads, mails and stages, travel, taverns and inns, canals, lumbering, and shipping.Cards organized in boxes by subject; inventory lists...
Dates: ca. 1920

Mildred Cole Péladeau papers

 Collection
Identifier: Coll. 4288
Scope and Content note

Collection documents the research and scholarship of Mildred Cole Péladeau, an expert on hooked rugs and the Maine artists and industries that popularized them. Contents include articles, correspondence, papers, photographs, slides, and digital files.

Dates: 1881 - 2017; Majority of material found within 1980 - 2017

Mt. Sinai Cemetery papers

 Collection
Identifier: Coll. 4206
Scope and Content note

The collection contains material related to the managing of Mt. Sinai, including administrative records and correspondence between families of the interred and the synagogues relating to cost and grounds maintenance.

Dates: 1946 - 1999; Majority of material found within 1950 - 1970

Northeast District Unitarian Universalist Association records

 Collection
Identifier: Coll. 4257
Scope and Content note

Correspondence, minutes, financial records, printed material (including periodicals, programs), newspaper clippings, photographs, sermons, scrapbook.

Dates: 1871 - 1995

Opportunity Farm records

 Collection
Identifier: Coll. 4248
Scope and Content note This collection documents the development and administration of Opportunity Farm. Contents include meeting meetings, correspondence, memoirs, financial records, manuals, curricular and pedagogical resources, publications, press clippings, architectural drawings, photographs, and audiovisual material. These items reflect the founding, governance, history, financial resources, property, operations, residential life, and programs of the Farm throughout its century of service. The collection...
Dates: 1910 - 2018

Orange Frost Small papers

 Collection
Identifier: Coll. 4281
Scope and Content note

This collection documents the life and family of Orange Frost Small. Contents include correspondence, genealogies, institutional records, diaries, personal writings, account books, property and financial records, and photographs. The collection reflects the work, thoughts, health, and relationships of Orange Small, as well as close family and community members, including his son, Robert Orange Small.

Dates: 1859 - 2021; Majority of material found within 1859 - 1909

Osgood N. Bradbury correspondence

 Collection
Identifier: Coll. 4241
Scope and Content note

Correspondence to and from Osgood N. Bradbury. Some letters are personal but the vast majority concern local, regional, and national politics. Included are letters regarding the National Greenback Party and attempts to muster support for party representatives in a coming election.

Dates: 1879 - 1880

Pierce family collection

 Collection
Identifier: Coll. 4210
Scope and Content note

Family documents and papers dating from early eighteenth century Colonial America to the twentieth century. The correspondence is predominantly between family members, although other significant national figures and personal friends are represented. Documents also include legal papers regarding wills and estates, property and the homestead in Baldwin, Me., personal journals and diaries, and other records of local and state history.

See also notes within each series.

Dates: 1705 - 2000

Plymouth Company (Kennebec Proprietors) Records, 1625-1824

 Collection
Identifier: Coll. 60
Scope and Contents Bound (or once bound) volumes or notebooks of records, cash books, letterbooks and grants; loose papers, 1640-1824 of correspondence, accounts, claims and other papers; petitions for grants 1751-1818; deeds, miscellaneous undated papers, bills and receipts 1752-1804; printed grants 1810-1816; votes and witnesses 1751-1792; printed material; indexes; maps and plans; fragments. The content of this collection pre and postdates the period of the company’s operation (1749-1816). It should be...
Dates: Majority of material found within 1625 - 1824

Portland Post Office time capsule collection

 Collection
Identifier: Coll. 4290
Scope and Content note

This collection contains items included in a time capsule box laid beneath the cornerstone of the Portland Post Office on May 6, 1868. Contents include papers, published reports and booklets, bound volumes, and newspapers documenting city, state, and national issues.

Dates: 1850 - 1868

Filter Results

Additional filters:

Subject
Letters 42
Photograph collections 34
Clippings (Books, newspapers, etc.) 17
Financial records 13
Photography -- Negatives 9
∨ more
Account books 8
Architectural drawing 8
Deeds 8
Diaries 8
Business records 7
Scrapbooks 7
Slides (Photography) 7
Photograph albums 6
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
Portland (Me.) 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
Byron (Me.) -- Maps 1
Cabinetmakers -- Maine -- Newport 1
∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 20
Bowdoin College 4
Bell family 2
Butler, Joyce (1933-06-27) 2
Jordan family 2
∨ more
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
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 family 1
Chapman, J. Wilbur (John Wilbur), 1859-1918 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
Deering High School (Portland, Me.) 1
Deering family 1
Deering, Deborah C. Eastman, 1819-1885 1
Deering, Rufus Seavey, 1818-1896 1
∧ less