Skip to main content Skip to search results

Showing Collections: 81 - 90 of 194

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

Isaac Mitchell papers

 Collection
Identifier: Coll. 419
Scope and Content note

Legal papers involving Limington area people; estate papers of Joshua Small, John Wood, and others; miscellaneous militia papers consisting of memoranda, accounts, muster rolls, etc. of the 6th Division of Massachusetts militia and of the 1st Division of Maine militia; and a moral verse, illustrated by fold-out watercolor drawings.

Dates: 1777 - 1841

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 A. Cole papers

 Collection
Identifier: Coll. 179
Scope and Content note

Correspondence, advertising materials, bills and receipts, shipping invoices, and promissory notes pertaining to business activities; and also several items of correspondence and deeds of Peter G. Cram and family of Baldwin, Maine.

Dates: 1844 - 1921

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

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

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