Search Results

Keywords: White

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 122848

Plymouth Company Records, box 4/2, ca. 1793

Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
This record contains 43 images.

Item 122934

Plymouth Company Records, box 9/9, 1769–1772

Contributed by: Maine Historical Society Date: 1769–1772 Location: Hallowell; Whitfield; Winslow; Winthrop Media: Ink on Paper
This record contains 83 images.

Item 122941

Plymouth Company Records, box 9/16, 1782–1783

Contributed by: Maine Historical Society Date: 1782–1783 Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 69 images.

Item 122944

Plymouth Company Records, box 9/19, 1790–1791

Contributed by: Maine Historical Society Date: 1790–1791 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop Media: Ink on Paper
This record contains 56 images.

Item 122945

Plymouth Company Records, box 10/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 46 images.

Item 122948

Plymouth Company Records, box 10/4, 1796–1797

Contributed by: Maine Historical Society Date: 1796–1797 Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop Media: Ink on Paper
This record contains 62 images.

Item 122976

Plymouth Company Records, box 13/8, 1760–1792

Contributed by: Maine Historical Society Date: 1760–1792 Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop Media: Ink on Paper
This record contains 74 images.

Item 15650

Durham's World War II Honor Roll, ca. 1946

Contributed by: Durham Historical Society Date: circa 1946 Location: Durham Media: Wood

Item 122786

Plymouth Company Records, box 1/1, 1625–1665

Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper
This record contains 57 images.

Item 17610

Philemon A. Bradford from Louisiana, 1864

Contributed by: An individual through Pejepscot History Center Date: 1864-02-24 Location: Franklin; Turner Media: Paper

  view a full transcription

Item 122826

Plymouth Company Records, box 2/22, 1768–1769

Contributed by: Maine Historical Society Date: 1768–1769 Location: Dresden Media: Ink on Paper
This record contains 78 images.

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper
This record contains 82 images.

Item 7443

Main Street sewer construction, Biddeford, 1914 - 1915

Contributed by: McArthur Public Library Date: circa 1914 Location: Biddeford Media: Photographic print

Item 17035

Charles West, Houlton, ca. 1885

Contributed by: Aroostook County Historical and Art Museum Date: circa 1885 Location: Houlton Media: Photographic print

Item 20172

Wadsworth-Longfellow house, ca. 1904

Contributed by: Maine Historical Society Date: circa 1904 Location: Portland Media: Ink on paper

Item 104936

Home Economics cooking class, Farmington, 1916

Contributed by: Mantor Library at UMF Date: 1916 Location: Farmington Media: Photograph

Item 148130

One dollar bank note from the Central Bank, Gray, 1857

Courtesy of June Contreras, an individual partner Date: 1857 Location: Gray Media: tissue paper

Item 148131

Two dollar bank note from the Central Bank, Gray, 1857

Courtesy of June Contreras, an individual partner Date: 1857 Location: Gray Media: tissue paper

Item 36274

Sailor account of attack on ship, Halifax, Nova Scotia, 1813

Contributed by: Maine Historical Society Date: 1813 Location: Portland Media: Ink on paper

  view a full transcription

Item 68018

Pike House, Lubec, 1975, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 80976

William Sentner Home, Monson, ca. 1900

Contributed by: Monson Historical Society Date: circa 1900 Location: Monson Media: Photographic print

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 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
This record contains 49 images.

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.