Skip to main content Skip to search results

Showing Collections: 81 - 90 of 120

Maine transportation history index cards

 Collection
Identifier: Coll. 4207
Scope and Content note Index cards (5x8) with various typescript and manuscript historical information, usually a citation for a book or resource, mostly dealing with transportation (including public documents, "Sprague's Journal," land agent reports). May have been used to write a book about transportation in Maine. Subjects include bridges, ferries, railroads, roads, mails and stages, travel, taverns and inns, canals, lumbering, and shipping.Cards organized in boxes by subject; inventory lists...
Dates: ca. 1920

Margaret Lord Varnum diary

 Collection
Identifier: Coll. 339
Scope and Content note

Diary recording religious reflections, family affairs and local deaths. Transcribed and prepared from the original by members of the Brooksville Historical Society, 1977.

Dates: 1852 - 1884

Marion L. Dunn genealogical papers

 Collection
Identifier: Coll. 356
Scope and Content note

Genealogical data on the Heald, Fairbrother, Quint, Spencer, Witham and Young families, as well as considerable material including census data on other families in the towns of Bancroft, Danforth, Haynesville, Orient, and Weston.

Dates: ca. 1970

Mattamiscontis, Maine, town records (copies)

 Collection
Identifier: Coll. 254
Scope and Content note

Warrants for and minutes of town meetings (1842-1880); daybook (1887-1904); a ledger (1879-1898); and several publishments of marriage. All the documents are copies.

Dates: 1835 - 1904

Mildred Cole Péladeau papers

 Collection
Identifier: Coll. 4288
Scope and Content note

Collection documents the research and scholarship of Mildred Cole Péladeau, an expert on hooked rugs and the Maine artists and industries that popularized them. Contents include articles, correspondence, papers, photographs, slides, and digital files.

Dates: 1881 - 2017; Majority of material found within 1980 - 2017

Moody family genealogical research

 Collection
Identifier: Coll. 4171
Scope and Content note

Notebooks of manuscript genealogical notes, which includes newspaper clippings.

Dates: 1916 - 1958; Majority of material found within 1948 - 1958

Moses Mason Robinson papers

 Collection
Identifier: Coll. 244
Scope and Content note

Miscellaneous official papers principally concerned with everyday activities during the occupation of New Orleans, Louisiana, including correspondence, certificates of death, certificates of disability, duty and personnel rosters, special orders, provost orders, ordinance inventories, muster rolls, and descriptive lists of recruits enlisted at Auburn and North Yarmouth, Maine, and New Orleans.

Dates: 1861 - 1864

Mt. Sinai Cemetery papers

 Collection
Identifier: Coll. 4206
Scope and Content note

The collection contains material related to the managing of Mt. Sinai, including administrative records and correspondence between families of the interred and the synagogues relating to cost and grounds maintenance.

Dates: 1946 - 1999; Majority of material found within 1950 - 1970

Nancy O. Longley papers

 Collection
Identifier: Coll. 248
Scope and Content note

Papers and photos relating to Thomas Oxnard (1701-1754) including genealogical data, biographical information, family photographs, newspaper clippings, personal recollection of Charles Lewis Oxnard (1889-1975) and Nancy O. Longley, and material relating to the family’s sugar interests in Louisiana, California, and elsewhere.

Dates: 1868 - 1980

Northeast District Unitarian Universalist Association records

 Collection
Identifier: Coll. 4257
Scope and Content note

Correspondence, minutes, financial records, printed material (including periodicals, programs), newspaper clippings, photographs, sermons, scrapbook.

Dates: 1871 - 1995

Filter Results

Additional filters:

Subject
Letters 72
Photograph collections 51
Clippings (Books, newspapers, etc.) 35
Financial records 18
Account books 16
∨ more
Deeds 16
Diaries 13
Photography -- Negatives 13
Scrapbooks 11
Architectural drawing 10
Business records 10
Maine -- Genealogy 10
Photograph albums 10
Legal documents 9
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Maps 5
Postcards 5
Real property -- Maine 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Posters 4
Tintype 4
Wills 4
Business enterprises -- Maine -- Portland 3
Drawing 3
Guest books 3
Land surveys 3
Maine -- Photographs 3
Merchants -- Maine -- Portland 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Receipts (financial records) 3
Accounts 2
Architecture, Domestic -- Designs and plans 2
Baldwin (Me.) -- History 2
Bonds 2
Book industries and trade 2
Broadsides 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Cemeteries -- Maine -- Portland 2
Certificates 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Commercial catalogs 2
Compact discs 2
Cumberland County (Me.) 2
Estate records 2
Family papers 2
Family trees 2
Farms -- Maine 2
Fathers and daughters -- Maine 2
Genealogy 2
Glass negatives 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
Lawyers -- Maine -- Portland 2
Legislators -- Maine 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 2
Maine -- Politics and government -- 1775-1865 2
Maine -- Politics and government -- 1865-1950 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
Portland (Me.) -- History 2
Property records 2
Public records 2
Railroads -- New England 2
Real estate investment 2
Saco (Me.) 2
Scores 2
Sermons 2
Ship's papers 2
Tax records 2
Video recordings 2
Voyages and travel 2
Weddings -- Maine -- Portland 2
World War, 1939-1945 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts -- Maine -- Bradford 1
Agreements 1
Agriculture -- Maine 1
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 4
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Bell family 2
∨ more
Butler, Joyce (1933-06-27) 2
Chapman family 2
Gould, John Mead, 1839-1930 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Lewis, Lothrop, 1764-1822 2
Maine General Hospital (Portland, Me.). School of Nursing 2
McLellan, Hugh D. (Hugh Davis), 1805-1878 2
Merrill Auditorium (Portland, Me.) 2
Mt. Sinai Cemetery (Portland, Me.) 2
Page family 2
Portland City Hall (Portland, Me.) 2
Portland Country Club (Falmouth, Me.) 2
Shettleworth, Earle G., Jr., 1948- 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
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, 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
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
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
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
Blauvelt, Lillian, 1873-1947 1
Bolling, J. N. 1
Bonebakker, Erno 1
Boody family 1
Boody, Charles E., 1819-1895 1
Boston Marathon 1
Bove, Louis 1
Bowden family 1
Bowdoin (Ship) 1
Bowdoin family 1
Bowdoin, James, 1676-1747 1
Boyd, Augusta D. 1
Bradbury family 1
Bradbury, Gibeon Elden, 1833-1904 1
Bradbury, James 1
Bradbury, Osgood N. (Osgood Nathan), 1828-1897 1
Bragdon, Lester MacKenzie 1
Brennan, Joseph E., 1934- 1
Brewster, William, 1566 or 1567-1644 1
Brighton Medical Center (Portland, Me.) 1
Brinkler, Alfred, 1880-1972 1
Brown, John Bundy, 1805-1881 1
+ ∧ less