Search Results

Keywords: york

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 102842

Remarks on board the Julia E. Arey, 1860

Contributed by: Maine Historical Society Date: 1860-11-05 Location: Thomaston; Jefferson Media: Ink on paper

  view a full transcription

Item 104753

Captain Lide Bickford Home, Winter Harbor, 2006

Contributed by: Winter Harbor Historical Society Date: circa 1865 Location: Winter Harbor Media: Photographic print

Item 135776

North Parlour (South View), Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

Item 105310

Birds eye view showing Portland Railroad System and connecting lines, 1909

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1909 Location: Saco; Portland; Portland; Old Orchard Beach; South Portland; Cape Elizabeth Media: Lithograph

Item 9200

Abner Small prison diary, 1864-1865

Contributed by: Maine Historical Society Date: 1864–1865 Location: Petersburg Media: Ink on paper

  view a full transcription

Item 49685

Julia Cascaline Dearborn Wingate, Portland, ca. 1820

Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Paint, canvas, cloth, wood

Item 104601

A Map of New-England, 1677

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1677 Media: Woodcut

Item 7210

Gov. John Fairfield letter about Madawaska, 1840

Contributed by: Maine Historical Society Date: 1840-12-15 Location: Saco; Bangor; Madawaska Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 7872

Window display, Benoit's, Portland, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Portland; Westbrook; Biddeford Media: Photoprint

Item 15370

Thomas Jewell Family Register, Cornish, Hiram Sebago, 1850-1932

Courtesy of Douglas Noble, an individual partner Date: 1800–1932 Location: Baldwin; Sebago; Cornish; Hiram Media: Ink on paper

  view a full transcription

Item 31330

Lydia Swan McArthur, wife of Robert McArthur, 1861

Contributed by: McArthur Public Library Date: 1861 Location: Springfield; Biddeford; Providence Media: Carte de visite

Item 31813

John C. Sherman discharge paper, Biddeford, 1893

Contributed by: Biddeford Historical Society Date: 1893-03-31 Location: Portland; Biddeford; Pembroke Media: Ink on paper

  view a full transcription

Item 79809

Letter to Sarah Tarbox from cousin Warren Brown, 1848

Contributed by: Westport Island History Committee Date: 1848-06-20 Location: Westport; Chepachet; Kennebunk Media: Ink on paper

  view a full transcription

Item 80959

Martha Osgood on books, music, Litchfield, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Portland; Litchfield; Bridgton; Hollis; Concord Media: Ink on paper

  view a full transcription

Item 80990

Letter concerning former soldier's visit, Portland, 1890

Contributed by: Maine Historical Society Date: 1890 Location: Hollis; Harrison; Portland Media: Ink on paper

  view a full transcription

Item 89917

Rebecca Usher on Grant and Chamberlain, Bar Mills, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Brunswick; Portland; Bar Mills Media: Ink on paper

  view a full transcription

Item 102141

Rufus King on a Biddeford farm for sale, Newburyport, 1782

Contributed by: McArthur Public Library Date: 1782-10-23 Location: Biddeford; Newburyport; Dunstable; Boston Media: Ink on paper

  view a full transcription

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
This record contains 309 images.

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 17544

Twin Pine Camps, Daicey Pond, ca. 1931

Contributed by: Maine Historical Society Date: circa 1931 Location: T3 R10 WELS Media: Photographic print

Item 12873

Walking in to Daicey Pond, 1931

Contributed by: Maine Historical Society Date: 1931 Media: Photographic print

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.