Skip to main content Skip to search results

Showing Collections: 51 - 60 of 174

Evergreen Cemetery records

 Collection
Identifier: Coll. 262
Scope and Content note

Records of lot owners.

Dates: 1854 - 1891

Farm journals collection

 Collection
Identifier: Coll. 4125
Scope and Content note

This collection consists of journals, diaries, trade catalogs, photocopies and one black and white photo and two ferrotypes.

Dates: 1830 - 1924

Fifth Maine Regiment Memorial Society records

 Collection
Identifier: Coll. 372
Scope and Content note

Minutes and treasurer’s records, consisting primarily of correspondence, deeds, contracts, and other miscellaneous papers relating to the transfer of the society’s real estate and Civil War relics to the Fifth Maine Regiment Community Center and to the Maine Historical Society, respectively.

Dates: 1888 - 1957

Frances Clifford Brown Prescott albums

 Collection
Identifier: Coll. 4307
Scope and Content note This collection contains family and travel albums compiled by Frances Clifford Brown Prescott. The family albums contain photographs of her four children, family properties, and extended family members. The travel albums document Frances Prescott’s annual trips to Europe, usually accompanied by her three daughters. Contents of travel albums include photographs, postcards, prints, travel stubs and receipts, published guides, train schedules, correspondence, visiting cards, ocean liner...
Dates: 1889 - 1914

Franklin Muzzy correspondence

 Collection
Identifier: Coll. 18
Scope and Content note

Chiefly correspondence between Muzzy and his wife, Caroline, concerning his work as manager of Muzzy and Wing, a blacksmith shop in Bucksport, his later move to Bangor, political interests and service as a Maine state representative, her domestic life, the raising of their children and grandchildren, and other family matters. Includes letters from William Pitt Fessenden, Thomas W. Higginson, and Israel Washburn.

Dates: 1835 - 1873

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

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