Skip to main content Skip to search results

Showing Collections: 71 - 80 of 174

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

James Gower papers

 Collection
Identifier: Coll. 4239
Scope and Content note

Legal documents, correspondence, financial papers, and various writs, deeds, and agreements of James Gower, his family, and related to his various positions in local government. Included are several documents related to Bowdoin College land sales for which Gower played a role as agent, as well as versions of his own will and testament with details regarding his estate.

Dates: 1810 - 1856

James Irish papers

 Collection
Identifier: Coll. 798
Scope and Content note

Includes autobiographical account and family history, 1736-1863, 1825 land agent letterbook and obituary, with photocopies.

Dates: ca. 1825-1870

Jeannette Jason correspondence

 Collection
Identifier: Coll. 4294
Scope and Content note

Letters (including non-pictorial postcards) and newspaper clippings. There is also a v-mail letter, a Valentine, a Christmas card, and one photograph of a horse. Mother Maud would often clip Portland job advertisements (newspaper clippings) to her correspondence to her daughter.

Dates: 1937 - 1950

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

Filter Results

Additional filters:

Subject
Letters 83
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Account books 24
Deeds 21
∨ more
Financial records 18
Diaries 16
Business records 13
Maine -- Genealogy 13
Photography -- Negatives 13
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Portland (Me.) 8
Slides (Photography) 8
Daybooks 7
Real property -- Maine 7
Maps 6
Family papers 5
Maine -- Politics and government 5
Postcards 5
Public records 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Portland (Me.) -- Biography 4
Portland (Me.) -- Genealogy 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Wills 4
Bonds 3
Brownfield (Me.) -- Genealogy 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.) -- Societies, etc. 3
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Baldwin (Me.) -- History 2
Broadsides 2
Brownfield (Me.) -- History 2
Businessmen -- Maine -- Houlton 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
Dockets 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
Landowners -- Maine 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legislators -- Maine -- Houlton 2
Lewiston (Me.) 2
Love-letters 2
Lumber trade -- Maine -- Aroostook County 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
Muster rolls 2
Newfield (Me.) 2
Newspapers 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
National Society of the Colonial Dames of America in the State of Maine 3
∨ more
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 3
Stevens, John Calvin 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bean, Eli B. 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Chapman family 2
Clark family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Frost family 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill family 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Knight family 2
Kotzschmar Memorial Organ 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 2
Lord family 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
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Ring, Elizabeth, 1902-1997 2
Shipley family 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 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
Agawam Manufacturing Co 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
Androscoggin Waterpower Company 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
Baptist Church of Christ (Greene, Me.) 1
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 1
Bartlett family 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
+ ∧ less