Skip to main content Skip to search results

Showing Collections: 41 - 50 of 157

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

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

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

Evergreen Cemetery records

 Collection
Identifier: Coll. 262
Scope and Content note

Records of lot owners.

Dates: 1854 - 1891

Farm journals collection

 Collection
Identifier: Coll. 4125
Scope and Content note

This collection consists of journals, diaries, trade catalogs, photocopies and one black and white photo and two ferrotypes.

Dates: 1830 - 1924

Fifth Maine Regiment Memorial Society records

 Collection
Identifier: Coll. 372
Scope and Content note

Minutes and treasurer’s records, consisting primarily of correspondence, deeds, contracts, and other miscellaneous papers relating to the transfer of the society’s real estate and Civil War relics to the Fifth Maine Regiment Community Center and to the Maine Historical Society, respectively.

Dates: 1888 - 1957

Frances Clifford Brown Prescott albums

 Collection
Identifier: Coll. 4307
Scope and Content note This collection contains family and travel albums compiled by Frances Clifford Brown Prescott. The family albums contain photographs of her four children, family properties, and extended family members. The travel albums document Frances Prescott’s annual trips to Europe, usually accompanied by her three daughters. Contents of travel albums include photographs, postcards, prints, travel stubs and receipts, published guides, train schedules, correspondence, visiting cards, ocean liner...
Dates: 1889 - 1914

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