Skip to main content Skip to search results

Showing Collections: 81 - 90 of 158

Jonas and Seth C. Burnham papers

 Collection
Identifier: Coll. 4235
Scope and Content note

The collection consists of poems, essays, speeches, and themes by the two Burnhams. Most of the material was composed while the creators were students at Bowdoin College. Many pieces are heavily edited and a couple bear comments by a professor.

Dates: 1819 - 1857

Joseph Clark Jr. papers

 Collection
Identifier: Coll. 4238
Scope and Content note

Business and financial correspondence and papers of Joseph Clark. The material relates to his various business ventures and expenditures, including items purchased for trade and for hotel operations, as well as correspondence regarding business and financial dealings.

Dates: 1837 - 1875

Joseph Dow family papers

 Collection
Identifier: Coll. 4227
Scope and Content note The collection consists of the correspondence, financial records, account and day books, and legal papers of Joseph Dow and other members of the extended Dow family. Included are deeds and correspondence between Dow family members and the related Marstons, as well as a selection of Civil War letters from James Bradbury to his family. A significant portion of the collection is comprised of the legal writs and complaints presented to Joseph Dow during his tenure as Justice of the Peace in...
Dates: 1812 - 1894

Joseph Weare diaries

 Collection
Identifier: Coll. 377
Scope and Content note

Diaries recording daily activities.

Dates: 1803 - 1856

Josiah Harris papers

 Collection
Identifier: Coll. 4229
Scope and Content note The collection consists of a mixture of personal, business, and legal correspondence, financial records, various vital records for the town of Machias, disputes and writs, and administrative material related to personal estates. This material reflects the personal and business activities of Josiah Harris, as well as his various positions in local and regional government. Through the town’s vital records, the development and management of Machias is reflected, as are marriages in the area....
Dates: 1787 - 1867

Joyce Butler papers

 Collection
Identifier: Coll. 4245
Scope and Content note This collection documents research collected and conducted by Joyce Butler on an array of Maine-related topics. Contents include news clippings, publications, pamphlets, printed articles, and notes. The material in Boxes 2-4 relates to Butler's research on various aspects of Maine’s 19th century social history, and includes a collection of notes on index cards organized both alphabetically and topically. Correspondence filed with this material indicates this research may have been conducted...
Dates: 1961 - 2017; Majority of material found within 1972 - 2000

Knight family collection

 Collection
Identifier: Coll. 1007
Scope and Content note

Manuscript receipts and accounts and some printed materials, chiefly for Daniel Knight who was a sergeant with the 5th Company of Maine Militia (1st Regiment, 1st Brigade, 5th Division). Persons represented include Stephen Knight.

Dates: ca. 1835-1858

Lee Webb collection

 Collection
Identifier: Coll. 2928
Scope and Content note This collection documents Lee Webb’s research into Maine history from 1820-1920, as well as his personal papers. Contents include journal articles, academic papers, newspaper clippings, photocopies and originals of primary sources, reports, notes, drafts, memos, correspondence, and publications. These items reflect Webb’s extensive research into various topics of Maine history, including his academic writings and annotations, as well as his long involvement in community and political...
Dates: 1820 - 2021

Libbey family and W.S. Libbey Company collection

 Collection
Identifier: Coll. 2889
Scope and Content note

The Libbey family and W.S. Libbey Co. collection brings together the business records of the W.S. Libbey Co.; the documents of the Libbey family; documents of the history of Lewiston, Maine; the business records of the Libbey family’s land and business management company, the Spring Street Company; and all constituent photographs. Compiled by the family, it was given to MHS in a single donation.

Dates: 1857 - 2013

Libby family papers

 Collection
Identifier: Coll. 383
Scope and Content note

Deeds, bills and receipts of William Libby (1763-1856) and his son William Libby (1798-1873), also pocket accounts, estate and probate papers, genealogical data and newspaper clippings.

Dates: 1788 - 1961

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Deeds 21
Account books 20
∨ more
Financial records 18
Diaries 16
Photography -- Negatives 13
Business records 12
Maine -- Genealogy 12
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Portland (Me.) 8
Slides (Photography) 8
Real property -- Maine 7
Daybooks 6
Maps 6
Postcards 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Family papers 4
Maine -- Photographs 4
Maine -- Politics and government 4
Merchants -- Maine -- Portland 4
Posters 4
Tintype 4
Wills 4
Bonds 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.) -- Biography 3
Portland (Me.) -- Genealogy 3
Portland (Me.) -- Societies, etc. 3
Programs 3
Public records 3
Ship's papers 3
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Baldwin (Me.) -- History 2
Broadsides 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
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
Lewiston (Me.) 2
Love-letters 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
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.) -- Associations, institutions, etc. 2
Portland (Me.) -- History 2
Probate records 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
∨ more
Shettleworth, Earle G., Jr., 1948- 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 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
Knight family 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 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
National Society of the Colonial Dames of America in the State of Maine 2
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 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
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
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
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
+ ∧ less