Keywords: andrews
- Historical Items (346)
- Tax Records (77)
- Architecture & Landscape (10)
- Online Exhibits (39)
- Site Pages (63)
- My Maine Stories (4)
- Lesson Plans (0)
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 13221
Main Street, Westbrook, ca. 1890
Contributed by: Maine Historical Society Date: circa 1890 Location: Westbrook Media: Photographic print
Item 15887
Library, Vassall-Craigie-Longfellow House, Cambridge, Massachusetts, ca. 1974
Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: circa 1974 Location: Cambridge Media: Color transparency
Item 21058
Letter from Franklin Pierce to George Pierce, 1833
Contributed by: Maine Historical Society Date: 1833 Location: Washington; Portland Media: Ink on paper
Item 21996
Contributed by: Maine State Archives Date: 1849 Location: Augusta; Wilton Media: Carte de visite
Item 23783
Hannah Pierce on July 4 observance, 1834
Contributed by: Maine Historical Society Date: 1834-04-07 Location: Baldwin; Portland Media: Ink on paper
Item 31168
Burnham Tavern, Machias, ca. 1900
Contributed by: Maine Historical Society Date: circa 1902 Location: Machias Media: Ink on paper
Item 34062
Giles Webber's store, Blue Hill, 1889
Contributed by: Jonathan Fisher Memorial, Inc. Date: 1889 Location: Blue Hill Media: Photographic print
Item 40271
Edward Fox, Portland, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Photographic print
Item 80664
Letter to Sarah Tarbox from Rebecca, ca. 1850
Contributed by: Westport Island History Committee Date: circa 1850 Location: Westport Island Media: Ink on paper
Item 96698
Nurse Ruth Mayhew to Ellen Bacon, 1865
Contributed by: Maine Historical Society Date: 1865 Media: Ink on paper
Item 104479
William Pitt Fessenden, ca. 1860
Contributed by: Maine Historical Society Date: circa 1860 Media: Tintype
Item 31599
U.S. Grant post #143 charter, Biddeford, 1885
Contributed by: McArthur Public Library Date: 1885-08-14 Location: Biddeford Media: Ink on paper with gold foil, in frame
Item 122792
Plymouth Company Records, box 1/7, ca. 1752
Contributed by: Maine Historical Society
Date: circa 1752
Location: Bath; Dresden; Francfort; Frankfort
Media: Ink on Paper
This record contains 27 images.
Item 122822
Plymouth Company Records, box 2/18, ca. 1765
Contributed by: Maine Historical Society
Date: circa 1765
Location: Boothbay; Dresden; Georgetown
Media: Ink on Paper
This record contains 47 images.
Item 122848
Plymouth Company Records, box 4/2, ca. 1793
Contributed by: Maine Historical Society
Date: circa 1793
Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 43 images.
Item 122850
Plymouth Company Records, box 4/4, 1794–1795
Contributed by: Maine Historical Society
Date: 1794–1795
Location: Canaan; Hallowell; Norridgewock; Readfield
Media: Ink on Paper
This record contains 70 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 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 122929
Plymouth Company Records, box 9/4, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 76 images.
Item 122933
Plymouth Company Records, box 9/8, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset
Media: Ink on Paper
This record contains 76 images.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 67485
Roll Call of Volunteers to meet Civil War Drafts, 1869
Contributed by: Sebago Historical Society Date: 1869-03-31 Location: Sebago; Westbrook; Gorham; Pownal Media: Ink on paper
Item 122787
Plymouth Company Records, box 1/2, 1667–1695
Contributed by: Maine Historical Society
Date: 1667–1695
Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk
Media: Ink on Paper
This record contains 41 images.
Item 100744
List of Civil War soldiers, Pittsfield, 1864
Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper