Skip to main content Skip to search results

Showing Collections: 61 - 70 of 202

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

Frederick Lovejoy genealogical papers

 Collection
Identifier: Coll. 418
Scope and Content note

Lovejoy and allied family papers including family charts, Mayflower Society applications, working notes, James Howes of New Sharon, Maine bible records, Lysander Hartwell Corson of Canaan, deeds, affidavits and newspaper clippings.

Dates: ca. 1930-1972

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

Geneva E. Hilton genealogical papers

 Collection
Identifier: Coll. 413a
Scope and Content note

Family genealogies and marriage records from Anson, Maine.

Dates: ca. 1900-1923

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

Girl Scouts of Maine collection

 Collection
Identifier: Coll. 4326
Scope and Content note This collection documents the activities of the Girl Scouts of Maine and its members. Contents include correspondence, meeting minutes, reports, educational material, financial records, programs, press releases, newsletters, catalogs, printed matter, news clippings, photographs, negatives, slides, postcards, albums, scrapbooks, audiocassettes, filmstrips, VHS tapes, discs, drawings, hand-drawn maps, and posters. The collection reflects the history and administration of Maine's Girl Scout...
Dates: 1919 - 2022

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

Filter Results

Additional filters:

Subject
Letters 94
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 27
∨ more
Financial records 22
Diaries 19
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 9
Daybooks 9
Postcards 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Family papers 5
Maine -- Politics and government 5
Merchants -- Maine -- Portland 5
Poetry 5
Posters 5
Programs 5
Wills 5
Book industries and trade 4
Compact discs 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Ship's papers 4
Tintype 4
Bonds 3
Broadsides 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Camps -- Maine -- Photographs 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 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
Saco (Me.) 3
Temperance 3
Voyages and travel 3
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Audiocassettes 2
Autographs 2
Baldwin (Me.) -- History 2
Bath (Me.) 2
Birth announcements 2
Brownfield (Me.) -- History 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
Customs administration -- Maine 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
Instructional and educational works 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Shettleworth, Earle G., Jr., 1948- 4
Cary, Shepard, 1805-1866 3
∨ more
Goodwin family 3
Jordan family 3
Longfellow, Henry Wadsworth, 1807-1882 3
National Society of the Colonial Dames of America in the State of Maine 3
Neal, John, 1793-1876 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 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
Girl Scouts 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
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
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland (Me.). Overseers of the Poor 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
Simmons, Franklin, 1839-1913 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
Abnaki Girl Scout Council 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
+ ∧ less