Search Results

Keywords: augusta

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 22032

Albert R. Day, Dixmont, 1897

Contributed by: Maine State Archives Date: circa 1897 Location: Augusta; Dixmont Media: Carte de visite

Item 22033

Oliver B. Clason, Gardiner, ca. 1899

Contributed by: Maine State Archives Date: circa 1899 Location: Augusta; Gardiner Media: Carte de visite

Item 22034

Hannibal E. Hamlin, Ellsworth, ca. 1902

Contributed by: Maine State Archives Date: circa 1902 Location: Augusta; Ellsworth Media: Carte de visite

Item 22036

Forrest Goodwin, Skowhegan, ca. 1905

Contributed by: Maine State Archives Date: circa 1905 Location: Augusta; Skowhegan Media: Carte de visite

Item 22037

Fred J. Allen, Sanford, ca. 1907

Contributed by: Maine State Archives Date: circa 1907 Location: Augusta; Sanford Media: Carte de visite

Item 22038

Luere B. Deasy, Bar Harbor, ca. 1909

Contributed by: Maine State Archives Date: circa 1909 Location: Augusta; Bar Harbor Media: Carte de visite

Item 22040

Carl E. Milliken, Island Falls, ca. 1913

Contributed by: Maine State Archives Date: circa 1913 Location: Augusta; Island Falls Media: Carte de visite

Item 22041

Ira G. Hersey, Houlton, ca. 1915

Contributed by: Maine State Archives Date: circa 1915 Location: Augusta; Houlton Media: Carte de visite

Item 22042

Taber D. Bailey, Bangor, ca. 1917

Contributed by: Maine State Archives Date: circa 1917 Location: Augusta; Bangor Media: Carte de visite

Item 22043

Leon F. Higgins, Brewer, ca. 1919

Contributed by: Maine State Archives Date: circa 1919 Location: Augusta; Brewer Media: Carte de visite

Item 22533

Emery S. Littlefield, Alfred, ca. 1940

Contributed by: Alfred Historical Committee Date: circa 1940 Location: Alfred; Augusta Media: Photographic print

Item 23578

Letter withdrawing sanatorium opposition, 1909

Contributed by: Maine State Archives Date: 1909-02-08 Location: Augusta; Hebron Media: Ink on paper

  view a full transcription

Item 70133

Soldier excuse for absence, Boston, 1861

Contributed by: Maine Historical Society Date: 1861-12-18 Location: Augusta; Boston Media: Ink on paper

  view a full transcription

Item 76633

Gov. Chamberlain introduction of student to G.F. Shepley, 1867

Contributed by: Maine Historical Society Date: 1867 Location: Augusta; Portland Media: Ink on paper

  view a full transcription

Item 102763

William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870

Contributed by: Maine Historical Society Date: 1870-03-25 Location: Portland; Augusta Media: Vellum, Ink, Silk

  view a full transcription

Item 103656

James Bridge to Reuel Williams discussing statehood, Boston, 1819

Contributed by: Maine Historical Society Date: 1819-06-07 Location: Augusta; Boston Media: Ink on Paper

  view a full transcription

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
This record contains 91 images.

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

  view a full transcription

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

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
This record contains 609 images.

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
This record contains 288 images.

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 122799

Plymouth Company Records, box 1/13, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Augusta; Waterville Media: Ink on Paper
This record contains 34 images.

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper
This record contains 70 images.