Skip to main content

Photograph collections

 Subject
Subject Source: Library of Congress Subject Headings

Found in 28 Collections and/or Records:

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

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

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

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

International Appalachian Trail records

 Collection
Identifier: Coll. 4213
Scope and Content note The collection documents the formation, development, and administration of the IAT. While the collection primarily documents the Maine Chapter, where the IAT was initially conceived, there is also a great deal of information from and about the international chapters. The records include emails and letters, financial statements, membership records, meeting agendas, tax and insurance records, news clippings, maps, brochures, photographs, slides, and audiovisual material. These items reflect...
Dates: 1982 - 2024; Majority of material found within 1993 - 2021

It's Our World Too collection

 Collection
Identifier: Coll. 4204
Scope and Content note

Letters, photographs, printed material (such as newsletters), and petitions.

Dates: 1982 - 1991

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

Maine Medical Center collection

 Collection
Identifier: Coll. 4221
Scope and Content note This collection documents the administration, operations, and history of Maine Medical Center (MMC). Contents include reports, meeting meetings, financial documents, correspondence, memos, ledgers, publications, press clippings, scrapbooks, photographs, and audiovisual and digital material. These items reflect the range of activities, functions, and participants that contributed to and sustained the hospital since its incorporation in 1868, including its governance, administration, medical...
Dates: 1846 - 2020; Majority of material found within 1868 - 2020

Mildred Cole Péladeau papers

 Collection
Identifier: Coll. 4288
Scope and Content note

Collection documents the research and scholarship of Mildred Cole Péladeau, an expert on hooked rugs and the Maine artists and industries that popularized them. Contents include articles, correspondence, papers, photographs, slides, and digital files.

Dates: 1881 - 2017; Majority of material found within 1980 - 2017