Skip to main content Skip to search results

Showing Collections: 131 - 140 of 194

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

Mildred Giddings Burrage collection

 Collection
Identifier: Coll. 2494
Scope and Content note The collection consists of manuscript material, including correspondence and writings, as well as collected ephemera, printed matter, photographs and original artwork related to the life of Mildred Giddings Burrage, her sister Madeleine and the Maine art scene. The collection is organized by decade, preserving the original order of the materials as they arrived at Maine Historical Society. The collection was meticulously organized, by decade, by Mildred Burrage herself. The archivist chose...
Dates: 1893 - 1978

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

Mt. Sinai Cemetery papers

 Collection
Identifier: Coll. 4206
Scope and Content note

The collection contains material related to the managing of Mt. Sinai, including administrative records and correspondence between families of the interred and the synagogues relating to cost and grounds maintenance.

Dates: 1946 - 1999; Majority of material found within 1950 - 1970

Nancy O. Longley papers

 Collection
Identifier: Coll. 248
Scope and Content note

Papers and photos relating to Thomas Oxnard (1701-1754) including genealogical data, biographical information, family photographs, newspaper clippings, personal recollection of Charles Lewis Oxnard (1889-1975) and Nancy O. Longley, and material relating to the family’s sugar interests in Louisiana, California, and elsewhere.

Dates: 1868 - 1980

Neal Dow scrapbook indexes

 Collection
Identifier: Coll. 939
Scope and Content note

Photocopies of scrapbook indexes of newspaper clippings pertaining to Neal Dow. Topics include law and temperance in Maine.

Dates: 1851 - 1897

North School records

 Collection
Identifier: Coll. 808
Scope and Content note

Includes booklets on curriculum and administration; graduation programs; photographs; obituary and biography of school principal Elmer E. Parmenter; newspaper clippings; photographs of young students in the early 1900s, 1950s-1960s, and reunion May 31, 1979; miscellaneous material; scrapbook entitled "Schools at War"; and Donald MacMillan lecture.

Dates: ca. 1900-1970

North Yarmouth Academy records

 Collection
Identifier: Coll. 405
Scope and Content note

Includes trustee's records, treasurer's records, student register, and records of the Philologian Society.

Dates: 1814 - 1931

Northeast District Unitarian Universalist Association records

 Collection
Identifier: Coll. 4257
Scope and Content note

Correspondence, minutes, financial records, printed material (including periodicals, programs), newspaper clippings, photographs, sermons, scrapbook.

Dates: 1871 - 1995

Filter Results

Additional filters:

Subject
Letters 91
Photograph collections 59
Clippings (Books, newspapers, etc.) 45
Account books 28
Deeds 27
∨ more
Financial records 21
Diaries 19
Business records 17
Photography -- Negatives 15
Maine -- Genealogy 14
Photograph albums 13
Legal documents 12
Architectural drawing 11
Scrapbooks 11
Slides (Photography) 10
Accounts 9
Daybooks 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Postcards 7
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Drawing 5
Family papers 5
Maine -- Politics and government 5
Portland (Me.) -- Biography 5
Public records 5
Wills 5
Book industries and trade 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Poetry 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 3
Compact discs 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
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Autographs 2
Baldwin (Me.) -- History 2
Birth announcements 2
Broadsides 2
Brownfield (Me.) -- History 2
Camps -- Maine -- Photographs 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
Depositions 2
Estate records 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
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land grants -- Maine. 2
Landowners -- Maine 2
Landscape drawing 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legal correspondence 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
Goodwin family 3
∨ more
Jordan family 3
National Society of the Colonial Dames of America in the State of Maine 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 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
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 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
Longfellow, Henry Wadsworth, 1807-1882 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
Neal, John, 1793-1876 2
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 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
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
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alcott, Louisa May, 1832-1888 1
Alfond, Harold 1
Alford, John 1
Allen, Bianca 1
Almon H. Fogg Co. 1
Anderson, John, 1792-1853 1
Anderson, Lois 1
Anderson, Richard B. 1
+ ∧ less