Skip to main content Skip to search results

Showing Collections: 111 - 120 of 174

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

Margaret Payson genealogical material

 Collection
Identifier: Coll. 386
Scope and Content note

Genealogical information along with a manuscript folio containing writings and reflections of Rev. Edward Payson (1613-1691) of Rowley, Mass., later used as an account book by Paul Jewett (1739-1828) also of Rowley.

Dates: ca. 1650-1985

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

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