Skip to main content Skip to search results

Showing Collections: 451 - 460 of 766

Lyman K. Lee papers

 Collection
Identifier: M107
Abstract

The collection contains correspondence (1888-1908); biographical information; and clippings, obituaries, and ephemera.

Dates: 1888-1957

MacMillan-Morse collection

 Collection
Identifier: M196
Abstract

The collection contains correspondence between Donald and Miriam MacMillan, and between the MacMillans and Mr. and Mrs. Moses, among others; also includes printed materials, diary excerpts, and lectures either by or relating to Donald MacMillan.

Dates: 1862-1984

MacMillan-Snyder letters

 Collection
Identifier: M289
Abstract

Letters written by Donald B. and Miriam L. MacMillan to Emma and William H. Snyder, with occasional newspaper clippings, photographs, and other printed material included.

Dates: 1931-1953, undated

MacMillan-"Thebaud" collection

 Collection
Identifier: M120
Abstract

The collection contains letters, journals, Thebaud ship's log, ornithological notes, articles and addresses, photographs, lists, and clippings, all relating to the voyage and written by various crew members.

Dates: 1937

Magoun & Clapp papers

 Collection
Identifier: M121
Abstract

The Magoun and Clapp papers contain shipping records, invoices, insurance policies, account books, and miscellaneous papers.

Dates: 1846-1867

Maine postcard collection

 Collection
Identifier: M309
Abstract

This collection contains postcards depicting locations from all over the state of Maine.

Dates: Undated

Maine State Library Commission scrapbook

 Collection
Identifier: M194 .L588 M3 folio
Scope and Contents

Scrapbook of newspaper clippings, brochures, reading lists, and related ephemera concerning the workings of the Maine Library Commission and comparable organizations in other states

Dates: 1899-ca 1915

Maine Wabanaki-State Child Welfare Truth and Reconciliation Commission archive

 Collection
Identifier: M321
Abstract

The collection includes video, audio, and written statements, and other personal documents contributed by individuals and focus groups to the Maine Wabanaki-State Child Welfare Truth and Reconciliation Commission (TRC). Also includes TRC founding documents, the final report of the Commission, and research, policy, and administrative records that document the work of the TRC.

Dates: 1996-2018; Majority of material found within 2011 - 2018

Maine Writers and Publishers Alliance records

 Collection
Identifier: M228
Abstract

Administrative records of the Maine Writers and Publishers Alliance.

Dates: 1974 - 2003; Majority of material found within 1984 - 2000

Filter Results

Additional filters:

Subject
Personal correspondence 65
College students' writings, American -- Maine -- Brunswick 34
Diaries 32
Universities and colleges -- Maine -- Brunswick -- History 31
Biographies 30
∨ more
Account books 26
Personal narratives 23
Authors, American -- Maine 17
United States -- History -- Civil War, 1861-1865 -- Personal narratives 17
United States -- History -- Civil War, 1861-1865 -- Campaigns 16
Account books -- Maine -- Brunswick 14
College presidents -- Maine -- Brunswick -- History 13
United States -- History -- Civil War, 1861-1865 11
Arctic regions -- Discovery and exploration -- American 9
Business records -- Maine -- Brunswick 9
Legislators -- United States 9
Speeches, addresses, etc, American 9
Brunswick (Me) -- Commerce 8
Registers (Lists) 8
Bibliographies 7
Family histories 7
Maine -- Genealogy 7
Sermons, American -- 19th century 7
Catalogs 6
Commonplace books -- Specimens 6
Legislators -- Maine 6
Account books -- Maine -- Topsham 5
College presidents -- Maine -- Brunswick 5
College teachers -- Maine -- Brunswick 5
Exhibition catalogs 5
Fiction 5
Lectures and lecturing -- Maine -- Brunswick 5
Maine -- Politics and government 5
Maine -- Social life and customs 5
Account books -- Maine -- Portland 4
Brunswick (Me) -- Social life and customs 4
Business records -- Maine -- Topsham. 4
Drama. 4
Europe -- Description and travel 4
Governors -- Maine 4
Illustrated works 4
Photographs 4
Physicians -- Maine -- Brunswick 4
Sermons, American -- Maine 4
Shipping 4
Soldiers -- Maine -- Registers 4
United States -- Foreign relations -- 1913-1921 4
United States -- History -- Civil War, 1861-1865 -- Medical care 4
United States -- Politics and government -- 19th century 4
Women authors, American -- 19th century 4
Account books -- Maine 3
Account books -- Maine -- Bath 3
American wit and humor, Pictorial. 3
Animated films. 3
Animated television programs. 3
Arctic regions -- Description and travel 3
Autograph albums 3
Brunswick (Me.) -- History -- 19th century. 3
Business records -- Maine -- Portland. 3
Cartoons (Humor) 3
College students -- Maine -- Brunswick 3
College students' writings. 3
English literature -- Study and teaching (Higher) -- United States 3
English teachers -- Maine -- Brunswick 3
Examinations 3
Gettysburg, Battle of, Gettysburg, Pa, 1863 -- Personal narratives 3
Interviews 3
Logbooks -- Arctic regions 3
Maine -- History, Military -- 19th century. 3
Medicine -- Practice -- Maine -- Brunswick. 3
Merchants -- Maine -- Brunswick 3
Merchants -- Maine. 3
National Parent-Teacher 3
Ocean travel. 3
Political campaigns -- Maine 3
Scientific expeditions -- Greenland 3
Shipping -- Maine 3
Speeches, addresses, etc, American -- Maine -- Brunswick 3
Universities and colleges -- Maine -- Brunswick -- History -- 20th century 3
World War, 1914-1918 -- Diplomatic history. 3
World War, 1914-1918 -- Peace 3
Adaptations 2
Agriculture -- Maine 2
Anecdotes 2
Arctic regions -- Discovery and exploration 2
Artists' books 2
Authors, American -- 19th century 2
Authors, American -- 19th century -- Family relationships 2
Autographs -- Collections 2
Baccalaureate addresses -- Bowdoin College 2
Bailey Island (Me.) -- Social life and customs. 2
Baptists -- Maine 2
Bath (Me.) -- Commerce. 2
Bone. 2
Botanical artists -- Maine 2
Bowdoin College -- Students 2
Buildings -- Maine -- Brunswick 2
Chemistry. 2
College administrators -- Maine -- Brunswick 2
College buildings -- Maine -- Brunswick 2
+ ∧ less
 
Language
English 734
Latin 8
7
French 6
German 5
∨ more  
Names
Bowdoin College 155
Bowdoin College -- Students. 31
Bowdoin College. Office of the President 21
Bowdoin College. Medical School 6
Bowdoin College. Museum of Art 6
∨ more
Bowdoin College. Office of Development and Alumni Relations 6
Chamberlain, Joshua Lawrence, 1828-1914 6
Hawthorne, Nathaniel, 1804-1864 6
Little, George Thomas, 1857-1915 6
Bowdoin College. Dean of Student Affairs 5
Coffin, Robert P. Tristram (Robert Peter Tristram), 1892-1955 5
MacMillan, Donald Baxter, 1874-1970 5
Bowden family 4
Bowdoin College. Finance and Administration and Treasurer 4
Bowdoin College. Library 4
Brault, Gerard J. 4
Bridge, Horatio, 1806-1893 4
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 4
Howell, Roger 4
Hyde, William De Witt, 1858-1917 4
Lincoln, Abraham, 1809-1865 4
Little, George Thomas, 1857-1915. 4
MacMillan, Donald Baxter 4
Abbott family 3
Bartlett, Bob, 1875-1946 3
Baxter, John L. (John Lincoln), 1896-1984 3
Bowdoin College. Chapel 3
Bowdoin College. Department of Philosophy 3
Cleaveland, N. (Nehemiah), 1796-1877 3
Coles, James Stacy, 1913-1996 3
Cram, Marshall P. (Marshall Perley), 1882-1933 3
Fessenden (Family : Me.) 3
Fessenden, Joseph P. (Joseph Palmer), 1792-1861 3
Foote, Erastus, -- 1777-1856 3
Foote, Erastus,1777-1856 3
Howard family 3
Howard family. 3
Howard, O. O. (Oliver Otis), 1830-1909 3
Little, George Thomas, 1857-1915 -- Archives. 3
Longfellow, Henry Wadsworth, 1807-1882 3
McKeen, Joseph, 1757-1807 3
Reed, Thomas B. -- (Thomas Brackett), -- 1839-1902. 3
Sills, Kenneth C. M. (Kenneth Charles Morton), 1879-1954 3
Stowe, Harriet Beecher, 1811-1896 3
United States. Army. Maine Infantry Regiment, 20th (1862-1865) 3
Woods, Leonard, 1807-1878 3
Abbott, Edward, 1841-1908 2
Allen, William, 1784-1868 2
Andrew, John A. (John Albion), 1818-1867 2
Anthoensen Press 2
Appleton, Jesse, 1772-1819 2
Bangor Theological Seminary (Me.) 2
Beam, Philip C. 2
Blaine, James Gillespie, 1830-1893 2
Bowdoin College. -- Library -- Catalogs. 2
Bowdoin College. Africana Studies Program 2
Bowdoin College. Capital Campaign 2
Bowdoin College. Dean for Academic Affairs 2
Bowdoin College. Department of Engineering 2
Bowdoin College. Department of Gender, Sexuality, and Women's Studies 2
Bowdoin College. Department of Music 2
Bowdoin College. Faculty 2
Bowdoin College. Glee Club 2
Bowdoin College. Masque and Gown 2
Bowdoin College. Office of Admissions and Student Aid 2
Bowdoin College. Office of Communications and Public Affairs 2
Bowdoin College. Office of Development Services 2
Bowdoin College. Office of Events and Summer Programs 2
Bowdoin College. Peary-MacMillan Arctic Museum & Arctic Studies Center 2
Bowdoin College. Sesquicentennial Fund 2
Bowdoin College.Museum of Art. 2
Bowdoin, James, 1752-1811 2
Bradeen, Richard Wayne, 1847-1881 2
Brewster, Owen, 1888-1961 2
Brown, Herbert Ross, 1902-1988 2
Burbank, Benjamin Bray, 1901- 2
Carlyle, Thomas, 1795-1881 2
Chadbourne, Paul A. (Paul Ansel), 1823-1883 2
Chandler, Peleg W. (Peleg Whitman), 1816-1889 2
Chandler, Theophilus P. (Theophilus Parsons), 1845-1928 2
Chase, Salmon P. (Salmon Portland), 1808-1873 2
Cleaveland, Parker, -- 1780-1858. 2
Cleaveland, Parker, 1780-1858 2
Coles, Chris 2
Coxe, Louis O., 1918-1993 2
Dearborn, Sarah Bowdoin, 1762-1826 2
Dow, Neal, 1804-1897 2
Edmands, Annie Lawrence, 1878-1977 2
Elmes & Tebbetts 2
Evans, Simeon Adams, -- 1837-1895 2
Evans, Simeon Adams,1837-1895 2
Garcelon, Pierre, 1685-1772 2
Garfield, James A. (James Abram), 1831-1881 2
Gray family. 2
Greason, A. LeRoy 2
Hamlin, Cyrus, 1811-1900 2
Hawthorne family 2
Hawthorne, Sophia Peabody, 1809-1871 2
Helmreich, Ernst Christian. 2
Hettasch, Katie 2
+ ∧ less