Skip to main content Skip to search results

Showing Collections: 81 - 90 of 140

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

Life Story Center archive

 Collection
Identifier: Coll. 4102
Scope and Content note

Papers, recordings (cassettes, VHS, DVDs, film, Beta), photographs, and oral history-related content of approximately 150 "life stories."

Dates: 1988 - 2009

Lillian Blauvelt papers

 Collection
Identifier: Coll. 4275
Scope and Content note

This collection documents the professional life of opera singer Lillian Blauvelt, particularly during her years as a grand opera soprano. Contents include promotional material, performance programs, press clippings, photographs, and memorabilia. A number of items arrived mounted on board with numbered and adhered typescript captions. The collection reflects Blauvelt’s work and public stature as a turn of the century performer.

Dates: 1888 - 1989; Majority of material found within 1891 - 1905

Littlefield family genealogical papers

 Collection
Identifier: Coll. 330
Scope and Content note

Littlefield family, of York, Maine, genealogical material, compiled by Lester M. Bragdon.

Dates: 1932 - 1955

Longfellow Statue Association papers

 Collection
Identifier: Coll. 123
Scope and Content note

Correspondence, subscription records, certificates of membership, bills, receipts and invoices.

Dates: 1885 - 1888

Lora May (Dyer) Merrill papers

 Collection
Identifier: Coll. 387
Scope and Content note

Genealogical correspondence and papers of Lora May Merrill and of her daughter, Marion Dyer Merrill, tracing lines from William Brewster (1560-1644), Stephen Hopkins (d.1644), and Thomas Rogers (d. 1621) for membership in the Mayflower Society and from Henry Clark (1717-1804), Ambrose Dyer (b. 1731), and Ebenezer French (1755-1841) for membership in the Daughters of the American Revolution.

Dates: 1907 - 1976

Lothrop Lewis Maine statehood papers

 Collection
Identifier: Coll. 4314
Scope and Content note

Collection documents the contributions of Lothrop Lewis to the separation of Maine and Massachusetts and the establishment of Maine's statehood in 1820. Contents include correspondence, minutes, legal documents and resolutions, financial accounts, inventories, field books, and land surveys. Material reflects myriad logistical tasks necessary to the establishment and early management of the state of Maine.

Dates: 1785 - 1844; Majority of material found within 1801 - 1822

Luther Goding papers

 Collection
Identifier: Coll. 342
Scope and Content note

Journals and tax records.

Dates: 1856 - 1871

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 52
Clippings (Books, newspapers, etc.) 38
Deeds 19
Financial records 18
∨ more
Account books 17
Diaries 14
Photography -- Negatives 13
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Business records 10
Photograph albums 10
Legal documents 9
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Real property -- Maine 6
Accounts 5
Maps 5
Postcards 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 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
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Maine -- Politics and government 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Portland (Me.) -- Societies, etc. 3
Public records 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 papers 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
Legislators -- Maine 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
Property records 2
Railroads -- New England 2
Real estate investment 2
Registers of births, etc. -- Maine 2
Saco (Me.) 2
Scores 2
Sermons 2
Ship's papers 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
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
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
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
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
Blair, William H. 1
Blauvelt, Lillian, 1873-1947 1
Bolling, J. N. 1
Bonebakker, Erno 1
+ ∧ less