Skip to main content Skip to search results

Showing Collections: 71 - 80 of 194

Goold family papers

 Collection
Identifier: Coll. 2996
Scope and Content note This collection contains business and personal papers of the Goold family of Windham and Portland, Maine, from 1751-1946. Some larger items are included, such as tax ledgers, day books, pocket diaries and a broadside. The majority of the papers belong to Nathan Goold, born 1778, however the collection contains a much larger cast of characters, whose relationships are described in the Biographical note. Other families included in the collection are the Gowens and the Clarks, whose daughters...
Dates: 1751 - 1946

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

Greene, Maine, Baptist church records

 Collection
Identifier: Coll. 1177
Scope and Content note

Record books of the Baptist Church of Christ in Greene, Maine, and the Free Baptist Church in Greene, Maine.

Dates: 1780 - 1887

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

Harriette B. Bourne music programs and information about the Rockefeller family

 Collection
Identifier: Coll. 1034
Scope and Content note

Collection of music programs, newspaper clippings, articles, etc. collected by Harriette Bourne. Includes several items about the Rockefellers, including a personnel list from 1947.

Dates: 1947 - 1978

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

Filter Results

Additional filters:

Subject
Letters 91
Photograph collections 59
Clippings (Books, newspapers, etc.) 45
Account books 28
Deeds 27
∨ more
Financial records 21
Diaries 19
Business records 17
Photography -- Negatives 15
Maine -- Genealogy 14
Photograph albums 13
Legal documents 12
Architectural drawing 11
Scrapbooks 11
Slides (Photography) 10
Accounts 9
Daybooks 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Postcards 7
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Drawing 5
Family papers 5
Maine -- Politics and government 5
Portland (Me.) -- Biography 5
Public records 5
Wills 5
Book industries and trade 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Poetry 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 3
Compact discs 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
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Autographs 2
Baldwin (Me.) -- History 2
Birth announcements 2
Broadsides 2
Brownfield (Me.) -- History 2
Camps -- Maine -- Photographs 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
Depositions 2
Estate records 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
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land grants -- Maine. 2
Landowners -- Maine 2
Landscape drawing 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legal correspondence 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
Goodwin family 3
∨ more
Jordan family 3
National Society of the Colonial Dames of America in the State of Maine 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 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
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 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
Longfellow, Henry Wadsworth, 1807-1882 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
Neal, John, 1793-1876 2
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 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
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
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alcott, Louisa May, 1832-1888 1
Alfond, Harold 1
Alford, John 1
Allen, Bianca 1
Almon H. Fogg Co. 1
Anderson, John, 1792-1853 1
Anderson, Lois 1
Anderson, Richard B. 1
+ ∧ less