Search Results 15323 items were found.

Keywords: Records

  1. Item 12196
    Map of Kennebec Purchase lots, ca. 1750
    Map of Kennebec Purchase lots, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  2. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  3. Item 11987
    Juvenile Temperance Society pledge, 1864
    Juvenile Temperance Society pledge, 1864
    Contributed by: Maine Historical Society
    Date: 1864-03-23
    Location: Portland
    Media: Ink on paper
    Buy
  4. Item 29252
    Spring and Summer, Hallowell Granite Works, ca. 1900
    Spring and Summer, Hallowell Granite Works, ca. 1900
    Contributed by: Hubbard Free Library
    Date: circa 1900
    Location: Hallowell
    Media: Photographic print
    Buy
  5. Item 10236
    Note from Horace Mann to Elizabeth Mountfort, Feb. 3, 1851
    Note from Horace Mann to Elizabeth Mountfort, Feb. 3, 1851
    Contributed by: Maine Historical Society
    Date: 1851-02-03
    Location: West Newton; Portland
    Media: Ink on paper
    Buy
  6. Item 12380
    Tract granted to Samuel Goodwin, ca. 1757
    Tract granted to Samuel Goodwin, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Location: Dresden
    Media: Ink on paper
    Buy
  7. Item 12381
    Lot No. 39 of the Plymouth Company grant, June 1764
    Lot No. 39 of the Plymouth Company grant, June 1764
    Contributed by: Maine Historical Society
    Date: 1764-06-27
    Location: Winslow
    Media: Ink on paper
    Buy
  8. Item 12395
    Map of Wesserunsett stream, 1790
    Map of Wesserunsett stream, 1790
    Contributed by: Maine Historical Society
    Date: 1790-12-12
    Location: Canaan; Canaan
    Media: Ink on paper
    Buy
  9. Item 12851
    Kennebec River, June 1798
    Kennebec River, June 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  10. Item 12852
    Kennebec River above Fort Western, ca. 1800
    Kennebec River above Fort Western, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  11. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Location: Dresden
    Media: Ink on paper
    Buy
  12. Item 11143
    Camping list, D. T. Sanders & Son Co., Greenville, ca. 1900
    Camping list, D. T. Sanders & Son Co., Greenville, ca. 1900
    Contributed by: Moosehead Historical Society
    Date: circa 1900
    Location: Greenville
    Media: Ink on paper
    Buy
  13. Item 18239
    Wood Automatic Turbine stock certificate, Baldwin, 1894
    Wood Automatic Turbine stock certificate, Baldwin, 1894
    Contributed by: Baldwin Historical Society
    Date: 1894
    Location: Baldwin
    Media: Ink on paper
    Buy
  14. Item 31895
    Expansion of the Laconia Company, Biddeford, 1844
    Expansion of the Laconia Company, Biddeford, 1844
    Contributed by: McArthur Public Library
    Date: 1844-02-15
    Location: Biddeford
    Media: Ink on paper
    Buy
  15. Item 1491
    Town of Sidney separation election record, 1816
    Town of Sidney separation election record, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Location: Sidney
    Media: Ink on paper
    Buy
  16. Item 102873
    S.S. "Orhom" framed in record time, South Portland, 1918
    S.S. "Orhom" framed in record time, South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-07-16
    Location: South Portland
    Media: Photographic print
    Buy
  17. Item 29243
    James Hopkins Smith house, Falmouth Foreside, ca. 1886
    James Hopkins Smith house, Falmouth Foreside, ca. 1886
    Contributed by: Maine Historical Society
    Date: circa 1886
    Location: Falmouth Foreside
    Media: Photographic print
    Buy
  18. Item 36132
    Louisa Spring house, Portland, ca. 1920
    Louisa Spring house, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Portland
    Media: Photographic print
    Buy
  19. Item 100445
    John Howard Stevens architectural watercolor, Portland, 1907
    John Howard Stevens architectural watercolor, Portland, 1907
    Contributed by: Maine Historical Society
    Date: 1907
    Location: Portland
    Media: Watercolor on board
    Buy
  20. Item 26399
    Watts Block Fire, Thomaston 1915
    Watts Block Fire, Thomaston 1915
    Contributed by: Thomaston Historical Society
    Date: 1915-06-06
    Location: Thomaston
    Media: Photographic print
    Buy
  21. Item 100181
    Falmouth Fire Society rules and orders, Portland, ca. 1783
    Falmouth Fire Society rules and orders, Portland, ca. 1783
    Contributed by: Maine Historical Society
    Date: 1783
    Location: Portland
    Media: Ink on paper
    Buy
  22. Item 25258
    Henry Wadsworth Longfellow telegram, 1882
    Henry Wadsworth Longfellow telegram, 1882
    Contributed by: Maine Historical Society
    Date: 1882-02-27
    Location: Cambridge; Portland
    Media: Ink on paper
    Buy
  23. Item 31894
    Incorporation of the Saco Water Power Machine Company, 1837
    Incorporation of the Saco Water Power Machine Company, 1837
    Contributed by: McArthur Public Library
    Date: 1837-03-24
    Location: Biddeford; Saco
    Media: Ink on paper
    Buy
  24. Item 31897
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Contributed by: McArthur Public Library
    Date: 1844-02-16
    Location: Biddeford
    Media: Ink on paper
    Buy