Skip to main content Skip to search results

Showing Collections: 61 - 70 of 157

Great Northern Paper Company records

 Collection
Identifier: Coll. 2950
Scope and Content note This collection documents the administration and properties of the Great Northern Paper Company in Maine. Consisting of manuscript material (primarily in the form of ledgers and photographs) and drawings (including engineering and architectural) and maps, the collection reflects aspects of the financial and operational activities of the company, as well as its extensive land and facilities management. Manuscript material includes inventories, accounting records, land purchase and sale...
Dates: 1813 - 2002; Majority of material found within 1899 - 1980

Gunpowder mills of Maine research papers

 Collection
Identifier: Coll. 4205
Scope and Content note

The collection spans the research, writing, and distribution of Whitten's pamphlet and book, along with associated lectures he prepared on the subject. Contents are divided into two series: 1. Research notes and reference and 2. Publication and promotion, comprising manuscript, printed documents, photographs, scrapbook pages and film negatives. Contains many photocopies.

Dates: 1898 - 2013; Majority of material found within 1972 - 1989

Harry R. Hichborn wedding invitation collection

 Collection
Identifier: Coll. 286
Scope and Content note

Chiefly wedding announcements, arranged alphabetically, but also includes calling cards, engagement, and birth announcements, collected by Harry R. Hichborn and his family.

Dates: 1874 - 1943

History of Baldwin, Maine: photocopies of typescripts and manuscript notes

 Collection
Identifier: Coll. 264
Scope and Content note

Photocopies of typescripts, manuscript notes, letters, and maps about Baldwin history, including schools, tax records, voter records, town officials, historic homes, soldiers of pre-1775, Civil War, WWI and WWII, churches, and secret societies.

Dates: 1933 - 1950

Horace Foster Norton journals

 Collection
Identifier: Coll. 299
Scope and Content note

Journals of Horace Foster Norton of Whitehead Island and Westbrook, Maine. Includes typescript copies.

Dates: 1849 - 1911

Hugh D. McLellan family papers

 Collection
Identifier: Coll. 4231
Scope and Content note The collection consists of personal correspondence, legal documents of various types and purposes, financial papers, receipts and accounts, notes, and essays. The material reflects the personal and professional lives of members of both the McLellan and Lewis families. Contents include veteran bounty land papers filed by Hugh McLellan on behalf of military soldiers outlining claims to land in accordance with Congressional acts and papers and writings documenting the McLellan family history...
Dates: 1800 - 1889

Huston and Waite family collection

 Collection
Identifier: Coll. 4142
Scope and Content note Deeds, legal documents, genealogical notes, photographs, coat of arms. The collection, in volume, is almost equally divided between deeds of conveyance and other legal documents and a collection of largely unrelated notes containing geological information. As noted in the inventory, the authors of the various genealogical notes are not identified nor did they provide their sources. The collection also includes a number of photographs, including a picture of the farm at Mast Road Falmouth...
Dates: 1739 - 1955

International Appalachian Trail records

 Collection
Identifier: Coll. 4213
Scope and Content note The collection documents the formation, development, and administration of the IAT. While the collection primarily documents the Maine Chapter, where the IAT was initially conceived, there is also a great deal of information from and about the international chapters. The records include emails and letters, financial statements, membership records, meeting agendas, tax and insurance records, news clippings, maps, brochures, photographs, slides, and audiovisual material. These items reflect...
Dates: 1982 - 2024; Majority of material found within 1993 - 2021

It's Our World Too collection

 Collection
Identifier: Coll. 4204
Scope and Content note

Letters, photographs, printed material (such as newsletters), and petitions.

Dates: 1982 - 1991

J. Peter Monro landscape architecture collection

 Collection
Identifier: Coll. 4292
Scope and Content note

This collection documents J. Peter Monro’s professional projects as a landscape designer and architect. Contents include landscape and architectural drawings, correspondence, contracts, reports, writings, news clippings, photographs, negatives, slides, and digital files. The collection reflects Monro’s work on residential, commercial, municipal, public, and conservation projects as a landscape designer, architect, and consultant, as well as trustee and advisor to non-profit public works.

Dates: 1983 - 2009

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