Skip to main content Skip to search results

Showing Collections: 91 - 100 of 140

Maine Medical Center collection

 Collection
Identifier: Coll. 4221
Scope and Content note This collection documents the administration, operations, and history of Maine Medical Center (MMC). Contents include reports, meeting meetings, financial documents, correspondence, memos, ledgers, publications, press clippings, scrapbooks, photographs, and audiovisual and digital material. These items reflect the range of activities, functions, and participants that contributed to and sustained the hospital since its incorporation in 1868, including its governance, administration, medical...
Dates: 1846 - 2020; Majority of material found within 1868 - 2020

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

Maine Unitarian Association papers

 Collection
Identifier: Coll. 384
Scope and Content note

Primarily financial accounts, receipts, and payment orders, also including lists of members and officers, as well as correspondence.

Dates: 1855 - 1899

Manlif Lelyn Branin Maine pottery history research papers

 Collection
Identifier: Coll. 243
Scope and Content note

Drafts, revisions, and illustrative materials used in the preparation of a history of the early potters and potteries of Maine.

Dates: 1978

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

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 52
Clippings (Books, newspapers, etc.) 38
Deeds 19
Financial records 18
∨ more
Account books 17
Diaries 14
Photography -- Negatives 13
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Business records 10
Photograph albums 10
Legal documents 9
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Real property -- Maine 6
Accounts 5
Maps 5
Postcards 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Posters 4
Receipts (financial records) 4
Tintype 4
Wills 4
Bonds 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Maine -- Politics and government 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Portland (Me.) -- Societies, etc. 3
Public records 3
Architecture, Domestic -- Designs and plans 2
Baldwin (Me.) -- History 2
Broadsides 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Certificates 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Church records and registers 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
Financial statements 2
Genealogy 2
Glass negatives 2
Gorham (Me.) -- History 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
Lantern slides 2
Lawyers -- Maine -- Fryeburg 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 -- 1775-1865 2
Maine -- Politics and government -- 1865-1950 2
Mexican War, 1846-1848 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
Politicians -- Maine -- Portland 2
Portland (Me.) -- Genealogy 2
Portland (Me.) -- History 2
Probate records 2
Property records 2
Railroads -- New England 2
Real estate investment 2
Registers of births, etc. -- Maine 2
Saco (Me.) 2
Scores 2
Sermons 2
Ship's papers 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 4
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Abbott, Nehemiah, 1804-1877 2
∨ more
Barrows, John Stuart, 1791-1845 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Cary, Shepard, 1805-1866 2
Chapman family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Lewis, Lothrop, 1764-1822 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 City Hall (Portland, Me.) 2
Portland Country Club (Falmouth, Me.) 2
Shettleworth, Earle G., Jr., 1948- 2
Smith, Asa Edward, 1798-1880 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, John, 1792-1853 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
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
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
Beck, James B. (James Burnie), 1822-1890 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
Blair, William H. 1
Blauvelt, Lillian, 1873-1947 1
Bolling, J. N. 1
Bonebakker, Erno 1
+ ∧ less