Skip to main content Skip to search results

Showing Collections: 51 - 60 of 145

Friends Committee on Maine Public Policy records

 Collection
Identifier: Coll. 2798
Scope and Content note

This collection contains the minutes and formal records of the Friends Committee on Maine Public Policy, formed in 1991, as well as copious material relating to its topical and legislative interests. The earlier material was largely collected and organized by Ed Snyder, former chair of the committee ca. 1992-2011. Contents include papers and digital files.

Dates: 1991 - 2024

Friends of the Kotzschmar Organ records

 Collection
Identifier: Coll. 4278
Scope and Content note This collection represents the institutional archive of Friends of the Kotzschmar Organ (FOKO), as gifted to MHS in 2023. The material documents the organization’s administration, press and publicity about the organ, the work and music of municipal organists supported by FOKO, the history of the organ and its namesake, and over 100 years of organ concerts. Contents include correspondence, meeting minutes, publications, news clippings, programs, music scores, photographs, scrapbooks, posters,...
Dates: 1880 - 2019; Majority of material found within 1912 - 2019

Genealogy of the descendants of Daniel Goodwin of ancient Kittery, Me.

 Collection
Identifier: Coll. 355
Scope and Content note

Manuscript and typescript. Includes correspondence, questionnaires, and newspaper clippings.

Dates: ca. 1950

Gibeon Elden Bradbury diaries

 Collection
Identifier: Coll. 118
Scope and Content note Diaries and a sketch book largely concerned with personal and family affairs, but also containing much useful information on Buxton area people and places as well as carefully executed pen and ink sketches of buildings, landscapes and people of Buxton, Saco, and Old Orchard, Maine.There are 13 diaries (volumes). Some are small, leather diaries for one year and some are hardcover diaries spanning multiple years. Some also contain cash accounts and drawings. Several are very...
Dates: 1857 - 1900

Glass plate negatives from Charles E. Clark building, Portland, Maine

 Collection
Identifier: Coll. 4270
Scope and Content note

Eighteen 8x10 glass plate negatives, several on Description of Gift list were not found. Total of 178 3.5x5.5 and several 3.5x4 glass plate negatives in two photo boxes. There are five prints, the paper is brown and images are very faint; these are in an envelope. The photographs are mostly of Portland scenes, such as First Parish Church, Munjoy Hill Reservoir, Deering Mansion, and various banks, businesses, and houses.

Dates: ca. 1911

Glass plate negatives of Maine scenes

 Collection
Identifier: Coll. 4272
Scope and Content note

Total of 100 glass plate negatives in two photo boxes, divided into Series 100-700; contact sheets; scans on a CD; and detailed notes from the donor. Includes images of Moosehead Lake, fishing, ice fishing, shooting, Adams St. neighborhood, houses, interiors, homes, portraits, people, and animals.

Dates: ca. 1890s

Glass plate negatives possibly of West Baldwin, Maine

 Collection
Identifier: Coll. 4271
Scope and Content note

Five 8x10 glass plate negatives, five black and white photos of each glass plate negative, and one envelope found in the same location. Includes views of water, shoreline, buildings, houses, and possibly man cutting hay. Found in a farmhouse, possibly in West Baldwin, Maine, near what was Camp Winaco in 1962.

Dates: ca. 1890s

Glenn Skillin papers

 Collection
Identifier: Coll. 4317
Scope and Content note

This collection houses the personal and research papers of Glenn Skillin, documenting his life, relationships, genealogical research of the Skillin family, and research conducted for his book A bibliography of Maine imprints 1785-1820. Contents include correspondence, notes, writings, reports, vital records, genealogical data and charts, publications, news clippings, scrapbooks, and photographs.

Dates: 1789 - 2022; Majority of material found within 1930 - 2022

Goold family papers

 Collection
Identifier: Coll. 2996
Scope and Content note This collection contains business and personal papers of the Goold family of Windham and Portland, Maine, from 1751-1946. Some larger items are included, such as tax ledgers, day books, pocket diaries and a broadside. The majority of the papers belong to Nathan Goold, born 1778, however the collection contains a much larger cast of characters, whose relationships are described in the Biographical note. Other families included in the collection are the Gowens and the Clarks, whose daughters...
Dates: 1751 - 1946

Great Northern Paper Company records

 Collection
Identifier: Coll. 2950
Scope and Content note This collection documents the administration and properties of the Great Northern Paper Company in Maine. Consisting of manuscript material (primarily in the form of ledgers and photographs) and drawings (including engineering and architectural) and maps, the collection reflects aspects of the financial and operational activities of the company, as well as its extensive land and facilities management. Manuscript material includes inventories, accounting records, land purchase and sale...
Dates: 1813 - 2002; Majority of material found within 1899 - 1980

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 52
Clippings (Books, newspapers, etc.) 38
Deeds 20
Account books 18
∨ more
Financial records 18
Diaries 14
Photography -- Negatives 13
Business records 11
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Maps 6
Real property -- Maine 6
Accounts 5
Postcards 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Maine -- Politics and government 4
Merchants -- Maine -- Portland 4
Posters 4
Receipts (financial records) 4
Tintype 4
Wills 4
Bonds 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Family papers 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Legislators -- Maine 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Portland (Me.) -- Societies, etc. 3
Public records 3
Ship's papers 3
Architecture, Domestic -- Designs and plans 2
Baldwin (Me.) -- History 2
Broadsides 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Certificates 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Church records and registers 2
Commercial catalogs 2
Compact discs 2
Cumberland County (Me.) 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.) -- History 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
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Letter books 2
Lewiston (Me.) 2
Love-letters 2
Maine -- History -- Civil War, 1861-1865 2
Maine -- History -- Sources 2
Maine -- Politics and government -- 1775-1865 2
Maine -- Politics and government -- 1865-1950 2
Mexican War, 1846-1848 2
Moosehead Lake (Me.) -- Photographs 2
Newspapers 2
Nursing schools -- Maine -- Portland 2
Peace movements -- United States 2
Penobscot Nation 2
Pews and pew rights 2
Politicians -- Maine -- Portland 2
Portland (Me.) -- Genealogy 2
Portland (Me.) -- History 2
Probate records 2
Promissory notes 2
Property records 2
Railroads -- New England 2
Real estate investment 2
Registers of births, etc. -- Maine 2
Saco (Me.) 2
Scores 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 4
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Abbott, Nehemiah, 1804-1877 2
∨ more
Barrows, John Stuart, 1791-1845 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Cary, Shepard, 1805-1866 2
Chapman family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 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 City Hall (Portland, Me.) 2
Portland Country Club (Falmouth, Me.) 2
Shettleworth, Earle G., Jr., 1948- 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 2
Stevens, John Calvin 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
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
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
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 1
Bartlett, Walter, 1854-1924 1
Baxter, Percival Proctor, 1876-1969 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
Bell, Hatevil (1802-1869) 1
Bell, Mary Dresser Dole (1896-1980) 1
Bell, William (1777-1861) 1
Bell, William Rufus (1859-1930) 1
Berkeley, G. Alfred 1
Bickford family 1
Bickford, Mahlon 1
Bicknell Photo Service 1
Billings, Freelove Chase 1
Binford family 1
Binford, Horace Jose, 1856-1944 1
Binford, Marcia Reed, 1887-1958 1
Binford, Victor Abbot, 1887-1960 1
Bingham, William 1
Blaine, James Gillespie, 1830-1893 1
+ ∧ less