Search Results

Keywords: kendall's

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 11657

Map of the Mouth of the St. Francis River, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 27856

Letter to Bath Collector of Customs, 1883

Contributed by: Patten Free Library Date: 1791–1883 Location: Bath; Washington; Wiscasset Media: Ink on paper

  view a full transcription

Item 135953

Barclay Collection Correspondence, January-March, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

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

Item 31089

Thursday Club's New Year's Day party, Biddeford, 1930

Contributed by: McArthur Public Library Date: 1930-01-02 Location: Biddeford Media: Photographic print

Item 105278

Clark's Hotel, Houlton, ca. 1907

Courtesy of Henry Gartley, an individual partner Date: circa 1907 Location: Houlton Media: Postcard

Item 122826

Plymouth Company Records, box 2/22, 1768–1769

Contributed by: Maine Historical Society Date: 1768–1769 Location: Dresden Media: Ink on Paper

Item 122924

Plymouth Company Records, box 8/8, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Dresden; Winthrop 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 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper

Item 20357

Emerson School students, Portland, ca. 1914

Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Media: Photographic print

Item 82159

Sullivan High School, Class of 1913

Contributed by: Berwick Historical Society Date: 1913 Location: Berwick Media: Photographic print

Item 100547

Civil War memorial groundbreaking, Bethel, 1908

Contributed by: Bethel Historical Society Date: 1908 Location: Bethel Media: Photographic print

Item 122813

Plymouth Company Records, box 2/9, 1760–1761

Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper

Item 82346

Town of Berwick receipts and expenditures, 1857

Contributed by: Berwick Historical Society Date: 1857 Location: Berwick Media: Ink on paper

Item 135731

Stacey Tavern Sign, York, ca. 1791

Contributed by: Old York Historical Society Date: circa 1791 Location: York Media: wood

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 102107

Invoice from Tucker's Book, Card & Job Printing Office, Portland, 1859

Contributed by: Maine Historical Society Date: 1859-11-28 Location: Portland Media: Ink on paper

  view a full transcription

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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 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

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper