Search Results

Keywords: Turner

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 36019

Officers of Somerset County, 1895

Contributed by: Skowhegan History House Date: 1895 Media: Photographic print

Item 122865

Plymouth Company Records, box 4/19, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Augusta; China Media: Ink on Paper
This record contains 35 images.

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper
This record contains 45 images.

Item 122890

Plymouth Company Records, box 6/2, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Hallowell; Palermo; Patricktown; Vassalboro Media: Ink on Paper
This record contains 71 images.

Item 122892

Plymouth Company Records, box 6/4, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Fairfax; Hallowell; Norridgewock; Palermo Media: Ink on Paper
This record contains 70 images.

Item 136031

Barclay Collection Receipts and Vouchers, June, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Albany Media: Ink on Paper
This record contains 146 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 122847

Plymouth Company Records, box 4/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington Media: Ink on Paper
This record contains 68 images.

Item 7915

Maine General Hospital School of Nursing graduates, Portland, 1934

Contributed by: Maine Historical Society Date: 1934 Location: Portland Media: Photographic print

Item 18167

Presque Isle High School Class of 1915

Contributed by: Presque Isle Historical Society Date: 1915 Location: Presque Isle Media: Photographic print

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper
This record contains 85 images.

Item 122946

Plymouth Company Records, box 10/2, 1793–1794

Contributed by: Maine Historical Society Date: 1793–1794 Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 26 images.

Item 122952

Plymouth Company Records, box 10/8, 1795–1803

Contributed by: Maine Historical Society Date: 1795–1803 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 104 images.

Item 21589

Anthoine Creek basin, South Portland, 1965

Contributed by: Maine Historical Society Date: 1965 Location: South Portland Media: Photographic print

Item 33519

Bangor High School football team, 1941-1942 season, ca. 1942

Contributed by: Leon Higgins through Bangor Public Library Date: circa 1942 Location: Bangor Media: Ink on paper

  view a full transcription

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 58 images.

Item 122876

Plymouth Company Records, box 5/8, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122891

Plymouth Company Records, box 6/3, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset Media: Ink on Paper
This record contains 80 images.

Item 122898

Plymouth Company Records, box 6/10, 1807–1808

Contributed by: Maine Historical Society Date: 1807–1808 Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock Media: Ink on Paper
This record contains 81 images.

Item 122934

Plymouth Company Records, box 9/9, 1769–1772

Contributed by: Maine Historical Society Date: 1769–1772 Location: Hallowell; Whitfield; Winslow; Winthrop Media: Ink on Paper
This record contains 83 images.

Item 122948

Plymouth Company Records, box 10/4, 1796–1797

Contributed by: Maine Historical Society Date: 1796–1797 Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop Media: Ink on Paper
This record contains 62 images.

Item 6026

Ayer, Houston and Co., Portland, ca. 1893

Contributed by: Maine Historical Society Date: circa 1893 Location: Portland Media: Photographic print

Item 36607

Cabinet makers' trade banner, Portland, 1841

Contributed by: Maine Historical Society Date: 1841 Location: Portland Media: Oil on linen
This record contains 2 images.

  View both sides

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper
This record contains 81 images.