Keywords: Lewis, John
- Historical Items (78)
- Tax Records (11)
- Architecture & Landscape (4)
- Online Exhibits (21)
- Site Pages (15)
- My Maine Stories (2)
- Lesson Plans (0)
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 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
Item 136032
Barclay Collection Receipts and Vouchers, July, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
Item 136079
Barclay Collection Receipts and Vouchers, September, 1826
Contributed by: Maine Historical Society Date: 1826 Location: Montreal Media: Ink on Paper
Item 100302
Bankruptcy arrest warrant, Portland, 1802
Contributed by: Tate House Museum Date: 1802 Location: Portland Media: Ink on paper
Item 100479
Champlain Society Camp Asticou Log, Northeast Harbor, 1882
Contributed by: Mount Desert Island Historical Society Date: 1882 Location: Northeast Harbor Media: Bound book, ink on paper
Item 122836
Plymouth Company Records, box 3/10, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: Dresden Media: Ink on Paper
Item 122858
Plymouth Company Records, box 4/12, ca. 1798
Contributed by: Maine Historical Society Date: circa 1798 Location: Augusta; Dresden; Readfield; Winslow Media: Ink on Paper
Item 136033
Barclay Collection Receipts and Vouchers, August, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
Item 122936
Plymouth Company Records, box 9/11, ca. 1774
Contributed by: Maine Historical Society Date: circa 1774 Location: Canaan; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
Item 108853
A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802
Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper
Item 122876
Plymouth Company Records, box 5/8, ca. 1803
Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
Item 11739
Contributed by: Maine Historical Society Date: 1771-06-17 Location: Harpswell Media: Ink on paper
Item 122855
Plymouth Company Records, box 4/9, ca. 1797
Contributed by: Maine Historical Society Date: circa 1797 Location: Augusta; Canaan; Hallowell; Readfield; Starks; 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 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper
Item 68446
Letter from Miriam Haley to her husband William, 1865
Contributed by: Sebago Historical Society Date: 1865-07-09 Location: Sebago; Baldwin Media: Ink on paper
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow 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 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
Item 100911
Champlain Society Meeting Records, Northeast Harbor, 1883-1886
Contributed by: Mount Desert Island Historical Society Date: 1883–1886 Location: Mount Desert; Cambridge Media: Ink on paper, bound book
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper
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 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper