Skip to main content Skip to search results

Showing Collections: 61 - 70 of 174

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

Greene, Maine, Baptist church records

 Collection
Identifier: Coll. 1177
Scope and Content note

Record books of the Baptist Church of Christ in Greene, Maine, and the Free Baptist Church in Greene, Maine.

Dates: 1780 - 1887

Gunpowder mills of Maine research papers

 Collection
Identifier: Coll. 4205
Scope and Content note

The collection spans the research, writing, and distribution of Whitten's pamphlet and book, along with associated lectures he prepared on the subject. Contents are divided into two series: 1. Research notes and reference and 2. Publication and promotion, comprising manuscript, printed documents, photographs, scrapbook pages and film negatives. Contains many photocopies.

Dates: 1898 - 2013; Majority of material found within 1972 - 1989

Harriette B. Bourne music programs and information about the Rockefeller family

 Collection
Identifier: Coll. 1034
Scope and Content note

Collection of music programs, newspaper clippings, articles, etc. collected by Harriette Bourne. Includes several items about the Rockefellers, including a personnel list from 1947.

Dates: 1947 - 1978

Harry R. Hichborn wedding invitation collection

 Collection
Identifier: Coll. 286
Scope and Content note

Chiefly wedding announcements, arranged alphabetically, but also includes calling cards, engagement, and birth announcements, collected by Harry R. Hichborn and his family.

Dates: 1874 - 1943

History of Baldwin, Maine: photocopies of typescripts and manuscript notes

 Collection
Identifier: Coll. 264
Scope and Content note

Photocopies of typescripts, manuscript notes, letters, and maps about Baldwin history, including schools, tax records, voter records, town officials, historic homes, soldiers of pre-1775, Civil War, WWI and WWII, churches, and secret societies.

Dates: 1933 - 1950

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