Search Results

Keywords: stevens

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 102081

Mayors of Portland, ca. 1877

Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Ink on paper

Item 122842

Plymouth Company Records, box 3/16, 1786–1788

Contributed by: Maine Historical Society Date: 1786–1788 Location: Hallowell; Winthrop Media: Ink on Paper

Item 135911

Memorials and Supporting Documents pertaining to the 4th Article of the Treaty of Ghent, 1819

Contributed by: Maine Historical Society Date: 1817 Location: Eastport Media: Ink on Paper

Item 11726

Map of Brunswick, 1795

Contributed by: Maine Historical Society Date: 1795-05-29 Location: Brunswick; Durham; Freeport; Bath Media: Ink on paper

Item 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper

Item 122843

Plymouth Company Records, box 3/17, 1788–1789

Contributed by: Maine Historical Society Date: 1788–1789 Location: Poland Media: Ink on Paper

Item 122878

Plymouth Company Records, box 5/10, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Canaan; Norridgewock Media: Ink on Paper

Item 122894

Plymouth Company Records, box 6/6, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper

Item 122895

Plymouth Company Records, box 6/7, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Canaan; Hallowell; Palermo; Rome; Winthrop Media: Ink on Paper

Item 122907

Plymouth Company Records, box 7/3, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset Media: Ink on Paper

Item 122913

Plymouth Company Records, box 7/9, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset Media: Ink on Paper

Item 122937

Plymouth Company Records, box 9/12, 1775–1779

Contributed by: Maine Historical Society Date: 1775–1779 Location: Canaan; Hallowell; Jefferson; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 122940

Plymouth Company Records, box 9/15, ca. 1781

Contributed by: Maine Historical Society Date: circa 1781 Location: Canaan; Hallowell; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper

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

Item 54105

Rabbi installation program, Portland, 1987

Contributed by: Maine Historical Society Date: 1987 Location: Portland Media: Ink on paper

  view a full transcription

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 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

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

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

Item 122943

Plymouth Company Records, box 9/18, 1786–1789

Contributed by: Maine Historical Society Date: 1786–1789 Location: Canaan; Hebron; Mount Vernon; Norridgewock; Vassalboro; Washington; Winthrop Media: Ink on Paper

Item 122954

Plymouth Company Records, box 10/10, 1812–1815

Contributed by: Maine Historical Society Date: 1812–1815 Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne Media: Ink on Paper

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper

Item 38995

Military enlistees, Blue Hill, 1864

Contributed by: Blue Hill Public Library Date: 1864-08-30 Location: Blue Hill Media: Ink on paper

  view a full transcription

Item 122824

Plymouth Company Records, box 2/20, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper