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 31980

World War II, Army Observation Post, Hallowell, 1943

Contributed by: Hubbard Free Library Date: 1943 Location: Hallowell Media: Photographic print

Item 35334

The Very Rev. Msgr. Thomas M. Nelligan, Old Town, ca. 1960

Contributed by: John Bapst Memorial High School Date: circa 1960 Location: Old Town Media: Photographic print

Item 35984

Thomas and Lydia Riley, Philadelphia, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Location: Philadelphia Media: Photographic print

Item 43316

Adult Americanization class, Portland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Portland Media: Glass Negative

Item 66029

Alonzo Garcelon appointment as Hospital Surgeon, 1861

Contributed by: Edmund S. Muskie Archives and Special Collections Library Date: 1861-04-25 Location: Lewiston Media: Ink on paper

  view a full transcription

Item 71804

Colby College, Waterville, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Waterville Media: Linen texture postcard

Item 75055

Soldier plea for discharge, Baton Rouge, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Portland; Baton Rouge Media: Ink on paper

  view a full transcription

Item 76132

Letter seeking help with furlough, New Orleans, 1863

Contributed by: Maine Historical Society Date: 1863 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 78676

Veterans, Oxford, ca. 1943

Contributed by: Maine Historical Society Date: circa 1943 Location: Oxford Media: Photographic print

Item 81049

Rumford High School basketball trophy, 1976

Contributed by: Greater Rumford Area Historical Society Date: 1976 Location: Rumford Media: Photographic print

Item 99118

Lizzie Howard to Gen. O.O. Howard, Leeds, 1865

Contributed by: Bowdoin College Library Date: 1865 Location: Leeds Media: Ink on paper

  view a full transcription

Item 100271

John L. Hoyt, Scarborough, ca. 1864

Contributed by: Maine State Archives Date: circa 1864 Location: Scarborough Media: Carte de visite

Item 100904

Dr. Manson on condition of Civil War camps, New York, 1862

Contributed by: Maine State Archives Date: 1862-11-02 Location: Brooklyn Media: Ink on paper

  view a full transcription

Item 100905

George Whitney letter to Gov. Washburn about Civil War quotas, Pittsfield, 1862

Contributed by: Maine State Archives Date: 1862-11-15 Location: Pittsfield Media: Ink on paper

  view a full transcription

Item 100909

Lt. Orin S. Haskell, Bangor, ca. 1864

Contributed by: Maine State Archives Date: circa 1864 Location: Bangor Media: Carte de visite

Item 103617

James M. Mitchell arraignment, Portland, 1930

Contributed by: Maine Historical Society/MaineToday Media Date: 1930-07-14 Location: Portland Media: Glass Negative

Item 104502

Ruins of the Merchants' Exchange Building, Portland, 1854

Contributed by: Maine Historical Society Date: 1854 Location: Portland Media: Daguerreotype

Item 104626

Maine Turnpike gateway sign, Kittery, 1947

Contributed by: Maine Turnpike Authority Date: 1947 Location: Kittery Media: Photographic print

Item 104939

Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927

Contributed by: Maine Historical Society/MaineToday Media Date: 1927-02-08 Location: Portland Media: Glass negative

Item 135839

Cluster Quartz crystals in the Portland Society of Natural History, ca. 1965

Contributed by: Maine Historical Society Date: circa 1965 Location: Portland Media: Photographic print

Item 152042

Decorative butter exhibited at the North Aroostook Fair, Presque Isle, 1897

Contributed by: Maine Historical Society Date: 1897 Location: Presque Isle Media: Photographic print
This record contains 2 images.

Item 122897

Plymouth Company Records, box 6/9, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Hallowell; Waterville; Winslow; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122898

Plymouth Company Records, box 6/10, 1807–1808

Contributed by: Maine Historical Society Date: 1807–1808 Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock Media: Ink on Paper
This record contains 81 images.

Item 122900

Plymouth Company Records, box 6/12, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich Media: Ink on Paper
This record contains 57 images.