Skip to main content Skip to search results

Showing Collections: 71 - 80 of 145

Joan Benoit Samuelson papers

 Collection
Identifier: Coll. 4291
Scope and Content note

This collection documents the racing career of marathon runner Joan Benoit Samuelson. Contents include correspondence, memorabilia, photographs, promotional material, and posters.

Dates: 1952 - 2019

John Fairfield papers

 Collection
Identifier: Coll. 145
Scope and Content note

These are primarily letters to John Fairfield from various political figures, family members and his law partner, William P. Haines, from 1821-1847. Letters in each folder are in chronological order with the letter writer’s name, date and location. Papers also include documents, accounts, and certificates. Some of the items are from after John Fairfield’s death.

Dates: 1802 - 1859; Majority of material found within 1821 - 1847

John Harris Jr. papers

 Collection
Identifier: Coll. 4228
Scope and Content note The collection consists primarily of business and financial papers, including bills, receipts, inventories, promissory notes, and legal records. The business and financial papers reflect John Harris’ personal and professional activities, including the accounts of his store and his position as collector for the First Baptist Society. The collection also includes the records of legal disputes presented to Harris during his tenure as Justice of the Peace, as well as documents related to his...
Dates: 1811 - 1848

John Lynch papers

 Collection
Identifier: Coll. 398
Scope and Content note

Primarily political correspondence from or to other politicians, also including formal invitations from presidents, cabinet officers, and other dignitaries.

Dates: 1861 - 1891

John Mead Gould papers

 Collection
Identifier: Coll. 337
Scope and Content note Papers containing genealogical material relating to the ancestry of Mager Gould (d. 1781) of Ipswich, Mass.; an historical sketch of the Portland Society of Natural History and newspaper clippings relating to the Society’s seventieth anniversary celebrations; letters written by J.M. Gould to his parents while a student at Gould Academy, Bethel, Me.; correspondence from Percival Proctor Baxter, William Bingham, 2nd, J.N. Bolling, Jonathan Prince Cilley, William Pierce Frye, Wendell Phillips...
Dates: 1854 - 1930

John Stuart Barrows papers

 Collection
Identifier: Coll. 338
Scope and Content note Personal and business correspondence, including letters of Deacon William Barrows, John Black, Richard Bradley, David Bronson, Thomas Amory Deblois, Moses Emery, Stephen Emery, John Fairfield, Rev. Joseph P. Fessenden, Robert K. Goodenow, Isaac Hodsdon, and others; also some correspondence between William G. Barrows and George B. Barrows, a Fryeburg voting list (ca. 1844) containing names of Whig and Liberty Party voters, Hebron Academy ephemera, newspaper clippings, miscellaneous legal...
Dates: 1810 - 1940

John Stuart Barrows Sr. papers

 Collection
Identifier: Coll. 4236
Scope and Content note

Primarily correspondence and legal and financial papers of John Stuart Barrows Sr., including drafts of love letters addressed to Ann Ayer Bradley. Barrow’s day and account books reflect both personal and town financial dealings, and his justice docket details issues heard as Justice of the Peace. Included in the family correspondence are letters to Georgianna Souther Barrows and Samuel Souther, her father, from various correspondents.

Dates: 1802 - 1898

Jonas and Seth C. Burnham papers

 Collection
Identifier: Coll. 4235
Scope and Content note

The collection consists of poems, essays, speeches, and themes by the two Burnhams. Most of the material was composed while the creators were students at Bowdoin College. Many pieces are heavily edited and a couple bear comments by a professor.

Dates: 1819 - 1857

Joseph Clark Jr. papers

 Collection
Identifier: Coll. 4238
Scope and Content note

Business and financial correspondence and papers of Joseph Clark. The material relates to his various business ventures and expenditures, including items purchased for trade and for hotel operations, as well as correspondence regarding business and financial dealings.

Dates: 1837 - 1875

Joseph Dow family papers

 Collection
Identifier: Coll. 4227
Scope and Content note The collection consists of the correspondence, financial records, account and day books, and legal papers of Joseph Dow and other members of the extended Dow family. Included are deeds and correspondence between Dow family members and the related Marstons, as well as a selection of Civil War letters from James Bradbury to his family. A significant portion of the collection is comprised of the legal writs and complaints presented to Joseph Dow during his tenure as Justice of the Peace in...
Dates: 1812 - 1894

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 52
Clippings (Books, newspapers, etc.) 38
Deeds 20
Financial records 18
∨ more
Account books 17
Diaries 14
Photography -- Negatives 13
Business records 11
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Maps 6
Real property -- Maine 6
Accounts 5
Postcards 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Maine -- Politics and government 4
Merchants -- Maine -- Portland 4
Posters 4
Receipts (financial records) 4
Tintype 4
Wills 4
Bonds 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Family papers 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Legislators -- Maine 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Portland (Me.) -- Societies, etc. 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
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.) -- History 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
Letter books 2
Lewiston (Me.) 2
Love-letters 2
Maine -- History -- Civil War, 1861-1865 2
Maine -- History -- Sources 2
Maine -- Politics and government -- 1775-1865 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.) -- Genealogy 2
Portland (Me.) -- History 2
Probate records 2
Promissory notes 2
Property records 2
Railroads -- New England 2
Real estate investment 2
Registers of births, etc. -- Maine 2
Saco (Me.) 2
Scores 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 4
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Abbott, Nehemiah, 1804-1877 2
∨ more
Barrows, John Stuart, 1791-1845 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
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 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
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland City Hall (Portland, Me.) 2
Portland Country Club (Falmouth, Me.) 2
Shettleworth, Earle G., Jr., 1948- 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
Baxter, Percival Proctor, 1876-1969 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
Binford, Victor Abbot, 1887-1960 1
Bingham, William 1
Blaine, James Gillespie, 1830-1893 1
+ ∧ less