Search Results

Keywords: jewett

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 80958

Martha Osgood letter on Portland parties, Hollis, 1853

Contributed by: Maine Historical Society Date: 1853 Location: Portland; Hollis Media: Ink on paper

  view a full transcription

Item 36015

Westerly side of Madison Avenue, Skowhegan, ca. 1870

Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Photographic print

Item 100345

Coopers Mills Baptist Church, Whitefield, ca. 1908

Contributed by: Whitefield Historical Society Date: circa 1908 Location: Whitefield Media: Postcard

Item 105295

Revolutionary War-era styled gown, Portland, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Silk, cotton
This record contains 9 images.

Item 105626

Methodist Episcopal Church pew deed, Westport Island, 1864

Contributed by: Westport Island History Committee Date: 1864-08-08 Location: Westport Island Media: Ink on paper

  view a full transcription

Item 5384

Ladies' Sanitary Fair fundraiser, Bangor, 1864

Contributed by: Maine Historical Society Date: 1864-12-20 Location: Bangor Media: Ink on paper

Item 122885

Plymouth Company Records, box 5/17, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Canaan; China; Dresden; Hallowell; Wiscasset Media: Ink on Paper
This record contains 44 images.

Item 122886

Plymouth Company Records, box 5/18, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 102081

Mayors of Portland, ca. 1877

Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Ink on paper

Item 122896

Plymouth Company Records, box 6/8, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Fairfax; Gardiner; Hallowell; Madison Media: Ink on Paper
This record contains 51 images.

Item 122903

Plymouth Company Records, box 6/15, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Norridgwock; Winslow Media: Ink on Paper
This record contains 53 images.

Item 122889

Plymouth Company Records, box 6/1, 1805–1806

Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper
This record contains 65 images.

Item 122894

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

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper
This record contains 81 images.

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
This record contains 42 images.

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
This record contains 80 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 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 122809

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

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

Item 122847

Plymouth Company Records, box 4/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington Media: Ink on Paper
This record contains 68 images.

Item 100744

List of Civil War soldiers, Pittsfield, 1864

Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper

  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.