Skip to main content Skip to search results

Showing Collections: 111 - 120 of 203

Libby family papers

 Collection
Identifier: Coll. 383
Scope and Content note

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.

Dates: 1788 - 1961

Licenses of ships and colonial muster rolls

 Collection
Identifier: Coll. 1259
Scope and Content note

Licenses of ships and photocopies of colonial muster rolls from Wiscasset, Maine.

Dates: 1722 - 1879

Life Story Center archive

 Collection
Identifier: Coll. 4102
Scope and Content note

Papers, recordings (cassettes, VHS, DVDs, film, Beta), photographs, and oral history-related content of approximately 150 "life stories."

Dates: 1988 - 2009

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

Lincoln County, Maine, criminal records and civil actions

 Collection
Identifier: Coll. 1283
Scope and Content note

Criminal records and civil actions of Lincoln County, Maine, kept by Nathaniel Thwing.

Dates: 1772 - 1808

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

Filter Results

Additional filters:

Subject
Letters 95
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 28
∨ more
Financial records 22
Diaries 20
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 10
Daybooks 9
Postcards 9
Real property -- Maine 9
Portland (Me.) 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Family papers 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Maine -- Politics and government 5
Merchants -- Maine -- Portland 5
Poetry 5
Posters 5
Programs 5
Wills 5
Book industries and trade 4
Compact discs 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Ship's papers 4
Tintype 4
Bonds 3
Broadsides 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Camps -- Maine -- Photographs 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 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
Saco (Me.) 3
Temperance 3
Voyages and travel 3
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Audiocassettes 2
Autographs 2
Baldwin (Me.) -- History 2
Bath (Me.) 2
Birth announcements 2
Brownfield (Me.) -- History 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
Customs administration -- Maine 2
Depositions 2
Estate records 2
Falmouth (Me.) 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
Instructional and educational works 2
Interviews 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Shettleworth, Earle G., Jr., 1948- 4
Cary, Shepard, 1805-1866 3
∨ more
Goodwin family 3
Jordan family 3
Longfellow, Henry Wadsworth, 1807-1882 3
National Society of the Colonial Dames of America in the State of Maine 3
Neal, John, 1793-1876 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 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
Girl Scouts 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Hawes, Andrew, 1836-1928 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 2
Hunt, Henry, 1812-1877 2
Hunt, Jacob, 1787-1847 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
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
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland (Me.). Overseers of the Poor 2
Portland Country Club (Falmouth, Me.) 2
Quinby family 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 2
Shipley family 2
Simmons, Franklin, 1839-1913 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
Abnaki Girl Scout Council 1
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
+ ∧ less