Skip to main content Skip to search results

Showing Collections: 101 - 110 of 174

Lillian Blauvelt papers

 Collection
Identifier: Coll. 4275
Scope and Content note

This collection documents the professional life of opera singer Lillian Blauvelt, particularly during her years as a grand opera soprano. Contents include promotional material, performance programs, press clippings, photographs, and memorabilia. A number of items arrived mounted on board with numbered and adhered typescript captions. The collection reflects Blauvelt’s work and public stature as a turn of the century performer.

Dates: 1888 - 1989; Majority of material found within 1891 - 1905

Little family papers

 Collection
Identifier: Coll. 67
Scope and Content note

Miscellaneous papers, principally deeds, maps, and plans reflective of the Little family’s extensive Maine land holdings; including deeds of Zeba Bliss of Attleborough and Thomas Brown of Newbury; miscellaneous papers of the Androscoggin Waterpower Company, the Agawam Manufacturing Co., and the Lewiston Bridge Company; and genealogical materials relating to the Little family.

Dates: 1677 - 1893

Littlefield family genealogical papers

 Collection
Identifier: Coll. 330
Scope and Content note

Littlefield family, of York, Maine, genealogical material, compiled by Lester M. Bragdon.

Dates: 1932 - 1955

Longfellow Statue Association papers

 Collection
Identifier: Coll. 123
Scope and Content note

Correspondence, subscription records, certificates of membership, bills, receipts and invoices.

Dates: 1885 - 1888

Lora May (Dyer) Merrill papers

 Collection
Identifier: Coll. 387
Scope and Content note

Genealogical correspondence and papers of Lora May Merrill and of her daughter, Marion Dyer Merrill, tracing lines from William Brewster (1560-1644), Stephen Hopkins (d.1644), and Thomas Rogers (d. 1621) for membership in the Mayflower Society and from Henry Clark (1717-1804), Ambrose Dyer (b. 1731), and Ebenezer French (1755-1841) for membership in the Daughters of the American Revolution.

Dates: 1907 - 1976

Lothrop Lewis Maine statehood papers

 Collection
Identifier: Coll. 4314
Scope and Content note

Collection documents the contributions of Lothrop Lewis to the separation of Maine and Massachusetts and the establishment of Maine's statehood in 1820. Contents include correspondence, minutes, legal documents and resolutions, financial accounts, inventories, field books, and land surveys. Material reflects myriad logistical tasks necessary to the establishment and early management of the state of Maine.

Dates: 1785 - 1844; Majority of material found within 1801 - 1822

Lunt-Slemons family papers

 Collection
Identifier: Coll. 66
Scope and Content note

Miscellaneous business and legal papers, consisting primarily of bills, receipts, accounts, shipping papers, insurance papers, deeds, and promissory notes. Includes records of Peter Lunt, Joseph Lunt (1757-1804) and William Slemons Jr. (1785-1853).

Dates: 1783 - 1891

Luther Goding papers

 Collection
Identifier: Coll. 342
Scope and Content note

Journals and tax records.

Dates: 1856 - 1871

Maine customs administration survey

 Collection
Identifier: Coll. 904
Scope and Content note

Typescript of a survey of Maine custom houses, and historical sketches of border offices in collection district no. 1, compiled by John H. Dooley, collector of customs, Portland, Maine, U.S. Bureau of Customs, 1933-1949.

Dates: 1933 - 1949

Maine Historical Society bookplates collection

 Collection
Identifier: Coll. 1040
Scope and Content note

An ongoing bookplate collection, personal and institutional bookplates, including a printing block for the Maine Historical Society. Collected bookplates are from the 19th and 20th centuries. Included are both original bookplates and duplicates from within MHS collections.

Dates: 1892 - 1960

Filter Results

Additional filters:

Subject
Letters 83
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Account books 24
Deeds 21
∨ more
Financial records 18
Diaries 16
Business records 13
Maine -- Genealogy 13
Photography -- Negatives 13
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Portland (Me.) 8
Slides (Photography) 8
Daybooks 7
Real property -- Maine 7
Maps 6
Family papers 5
Maine -- Politics and government 5
Postcards 5
Public records 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Portland (Me.) -- Biography 4
Portland (Me.) -- Genealogy 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Wills 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Gorham (Me.) -- History 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Legislators -- Maine 3
Letter books 3
Maine -- Politics and government -- 1775-1865 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Societies, etc. 3
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Baldwin (Me.) -- History 2
Broadsides 2
Brownfield (Me.) -- History 2
Businessmen -- Maine -- Houlton 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Certificates 2
Child welfare -- Maine -- Portland 2
Children -- Services for -- Maine -- Portland 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Church records and registers 2
Commercial catalogs 2
Compact discs 2
Cumberland County (Me.) 2
Dockets 2
Estate records 2
Family trees 2
Farms -- Maine 2
Fathers and daughters -- Maine 2
Financial statements 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
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legislators -- Maine -- Houlton 2
Lewiston (Me.) 2
Love-letters 2
Lumber trade -- Maine -- Aroostook County 2
Maine -- History -- Civil War, 1861-1865 2
Maine -- History -- Sources 2
Maine -- Politics and government -- 1865-1950 2
Mexican War, 1846-1848 2
Moosehead Lake (Me.) -- Photographs 2
Muster rolls 2
Newfield (Me.) 2
Newspapers 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
National Society of the Colonial Dames of America in the State of Maine 3
∨ more
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 3
Stevens, John Calvin 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bean, Eli B. 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Chapman family 2
Clark family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Frost family 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill family 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Knight family 2
Kotzschmar Memorial Organ 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 2
Lord family 2
MacMillan, Donald Baxter, 1874-1970 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 Country Club (Falmouth, Me.) 2
Ring, Elizabeth, 1902-1997 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
United States. Congress. Senate 2
Warren family 2
Washburn, Israel, Jr., 1813-1883 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
Agawam Manufacturing Co 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
Androscoggin Waterpower Company 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
Baptist Church of Christ (Greene, Me.) 1
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 1
Bartlett family 1
Bartlett, Walter, 1854-1924 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
+ ∧ less