Skip to main content

Portland (Me.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 23 Collections and/or Records:

Account Book (1882-1884)

 Collection
Identifier: SpC MS 0926-sc
Abstract

An account book of an unidentified lumber company possibly in the Portland, Maine area.

Dates: 1882-1884

Stephen Berry Diary

 Collection
Identifier: SpC MS 0962-sc
Abstract

A diary of a printer and publisher in Portland, Maine.

Dates: June 22, 1913-February 1, 1919

Nathaniel H. Carter Letter

 Collection
Identifier: SpC MS 0682-sc
Abstract

Autograph letter signed. Refers to the charms of living in Portland, Maine, and gives advice to Bellamy on the practice of law.

Dates: October 2 1816

Charles H. Chase Letters to George F. Searle

 Collection
Identifier: SpC MS 0738-sc
Abstract

Twelve letters by a schoolboy in Maine to his friend in New Hampshire. The letters are dated from 1860 to 1864 with two letters undated. There is some description of the effect of the war on Portland, Maine.

Dates: 1860-1864

Dodge & Kennedy Account Book and Invoices

 Collection
Identifier: SpC MS 0925-sc
Abstract

An account book and 3 invoices from Dodge & Kennedy, dealers in groceries and provisions in Portland, Maine. The account is in the name of Mr. Paine and lists his purchases.

Dates: 1893-1899

Fort Allen Clan Records

 Collection
Identifier: SpC MS 1765-sc
Scope and Contents

Records of a ladies study club in Portland, Maine, 1899-1908. Also includes a copy of their bylaws and constitution that specifies their object as "the promotion of social feeling among its members and their improvement in literature, politics, and art."

Dates: 1899-1908

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779
Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Dates: 1940-2001; Majority of material found within 1968-1973

News Clips and Wire Pulls, various dates

 Item
Identifier: MS 106_6_4
Scope and Contents

Collection of clippings from various newspapers including the Washington Post, the Los Angeles Times, the New York Times, and the Portland Press Herald.

Dates: various dates

Frank G. Patterson Ledger and Diary

 Collection
Identifier: SpC MS 0388
Scope and Contents

Ledger and diary listing accounts and events in Portland, Maine.

Dates: December 23, 1852-August 12, 1862

Helen N. Peirce Papers

 Collection
Identifier: SpC MS 0982-sc
Abstract

Papers of the wife of an American diplomat. Most of the letters do not indicate the year written.

Dates: 1880-1916

Pocket Diary (1891)

 Collection
Identifier: SpC MS 1373-sc
Scope and Contents

A diary of an unidentified person written in 1891. The entries are mostly concerned with recording the weather each day. From a few of the entries it appears that the diarist was a farmer. The only locations mentioned in the entries are Portland and Yarmouth, Maine.

Dates: 1891

Henry Goddard Thomas Collection

 Collection
Identifier: SpC MS 0876-sc
Abstract The collection includes the journals of a college student. The diaries cover the years 1855 to 1860 and record his life and impressions just before he entered the military service. They provide insight into the character of both Thomas and his home city, Portland, Maine. Included also are typed transcripts of the journals and a biographical sketch by Eric S. Flower, August 22, 1974. Included also is a certificate of admission to Bowdoin College as a probationary student signed by Leonardus...
Dates: 1855-1974; Majority of material found within ( 1855-1865)

Benjamin True Diaries

 Collection
Identifier: SpC MS 0993-sc
Abstract

Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.

Dates: 1884-1894

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

United Brotherhood of Carpenters and Joiners of America, Local 517 Records

 Collection
Identifier: SpC MS 1023-sc
Abstract

Records of a carpenters' labor union local (Local 517) in Portland, Maine. Included in the records are minutes of the weekly meetings from June 3, 1935 to Dec. 30, 1946.

Dates: June 3, 1935-December 30, 1946

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.

Dates: 1941-1993

Other University Of Maine Campuses. University Of Southern Maine Records

 Record Group
Identifier: UA RG 0015-007
Scope and Contents The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs. Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates: 1957-1988

Victoria Mansion

 Organization

Victoria Society Portland Oral History Series

 Collection
Identifier: MF140
Scope and Contents

A series of 51 interviews about the history of Portland, Maine with index and partial and full transcripts. The Victoria Society, fall 1992. Interviews concerning life in Portland during the 1930s to the 1940s, most interviewees are 75 years old or older.

Dates: 1984-1988; 1992

William Willis Papers

 Collection
Identifier: SpC MS 1053-sc
Abstract

Papers of a lawyer and his partners in Portland, Maine in the 1830s and 1840s. Included are deeds, records of the purchase of land by Deering and Willis, settlements of stumpage, timber permits, financial startments, receipts, and state tax receipts for land in Aroostook County from 1841 to 1843. Included in the folio folder are 6 deeds from 1833 to 1845.

Dates: 1833-1845