Skip to main content Skip to search results

Showing Collections: 51 - 60 of 203

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

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

Filter Results

Additional filters:

Subject
Letters 95
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 28
∨ more
Financial records 22
Diaries 20
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 10
Daybooks 9
Postcards 9
Real property -- Maine 9
Portland (Me.) 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Family papers 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Maine -- Politics and government 5
Merchants -- Maine -- Portland 5
Poetry 5
Posters 5
Programs 5
Wills 5
Book industries and trade 4
Compact discs 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Ship's papers 4
Tintype 4
Bonds 3
Broadsides 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Camps -- Maine -- Photographs 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 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
Saco (Me.) 3
Temperance 3
Voyages and travel 3
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Audiocassettes 2
Autographs 2
Baldwin (Me.) -- History 2
Bath (Me.) 2
Birth announcements 2
Brownfield (Me.) -- History 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
Customs administration -- Maine 2
Depositions 2
Estate records 2
Falmouth (Me.) 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
Instructional and educational works 2
Interviews 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Shettleworth, Earle G., Jr., 1948- 4
Cary, Shepard, 1805-1866 3
∨ more
Goodwin family 3
Jordan family 3
Longfellow, Henry Wadsworth, 1807-1882 3
National Society of the Colonial Dames of America in the State of Maine 3
Neal, John, 1793-1876 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 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
Girl Scouts 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Hawes, Andrew, 1836-1928 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 2
Hunt, Henry, 1812-1877 2
Hunt, Jacob, 1787-1847 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
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
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland (Me.). Overseers of the Poor 2
Portland Country Club (Falmouth, Me.) 2
Quinby family 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 2
Shipley family 2
Simmons, Franklin, 1839-1913 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
Abnaki Girl Scout Council 1
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
+ ∧ less