Search Results

Keywords: Pierce

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 29079

Hotel Nemattano, Lubec, 1891

Contributed by: Lubec Historical Society Date: 1891 Location: Lubec Media: Ink on paper, envelope

Item 9236

Cabot Mill baseball team, Brunswick, ca. 1930

Contributed by: Pejepscot History Center Date: circa 1930 Location: Brunswick Media: Photograph, Print

Item 38992

The Bluehill Times, Vol. 1, No. 4, January 22, 1861

Contributed by: Blue Hill Public Library Date: 1861-01-22 Location: Blue Hill 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 68444

Benjamin Cole to son Charles, Sebago, 1862

Contributed by: John Micavich through Sebago Historical Society Date: 1862-11-04 Location: Sebago; Hagerstown; Portland Media: Ink on paper

  view a full transcription

Item 122953

Plymouth Company Records, box 10/9, 1804–1811

Contributed by: Maine Historical Society Date: 1804–1811 Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington Media: Ink on Paper

Item 55428

Voter list, Baldwin, 1807 and 1808

Contributed by: Baldwin Historical Society Date: 1808 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper

Item 23485

Fish spear, ca. 1900

Contributed by: Hudson Museum, Univ. of Maine Date: circa 1900 Media: Wood, steel

Item 33519

Bangor High School football team, 1941-1942 season, ca. 1942

Contributed by: Leon Higgins through Bangor Public Library Date: circa 1942 Location: Bangor Media: Ink on paper

  view a full transcription

Item 98411

Thomas J. Barbour bookplate, ca. 1925

Contributed by: Cary Memorial Library in Wayne Date: circa 1925 Location: Wayne Media: Ink on paper

Item 68807

Petition to Governor Enoch Lincoln, Baldwin, 1827

Contributed by: Baldwin Historical Society Date: 1827-05-07 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 70441

List of Veterans who were paid a bounty by the town of Sebago, 1868

Contributed by: Sebago Historical Society Date: 1868-08-25 Location: Sebago Media: Ink on paper

  view a full transcription

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper

Item 36411

Portrait of Louise Caroline (Wilcox) Putnam, York, ca. 1856

Contributed by: Old York Historical Society Date: circa 1856 Location: York Media: Oil on canvas

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

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 27941

First National Bank of Bath postcard, ca. 1913

Contributed by: Patten Free Library Date: 1913-01-17 Location: Bath Media: Postcard

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden 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