Search Results

Keywords: andrews

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

  view a full transcription

Item 21996

William Tripp, Wilton, 1849

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

  view a full transcription

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

  view a full transcription

Item 96698

Nurse Ruth Mayhew to Ellen Bacon, 1865

Contributed by: Maine Historical Society Date: 1865 Media: Ink on paper

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription