Showing Collections: 111 - 120 of 203
Libby family papers
Deeds, bills and receipts of William Libby (1763-1856) and his son William Libby (1798-1873), also pocket accounts, estate and probate papers, genealogical data and newspaper clippings.
Licenses of ships and colonial muster rolls
Licenses of ships and photocopies of colonial muster rolls from Wiscasset, Maine.
Life Story Center archive
Papers, recordings (cassettes, VHS, DVDs, film, Beta), photographs, and oral history-related content of approximately 150 "life stories."
Lillian Blauvelt papers
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.
Lincoln County, Maine, criminal records and civil actions
Criminal records and civil actions of Lincoln County, Maine, kept by Nathaniel Thwing.
Little family papers
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.
Littlefield family genealogical papers
Littlefield family, of York, Maine, genealogical material, compiled by Lester M. Bragdon.
Longfellow Statue Association papers
Correspondence, subscription records, certificates of membership, bills, receipts and invoices.
Lora May (Dyer) Merrill papers
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.
Lothrop Lewis Maine statehood papers
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.
