Search Results

Keywords: sawyer

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 122942

Plymouth Company Records, box 9/17, 1784–1785

Contributed by: Maine Historical Society Date: 1784–1785 Location: Anson; Canaan; Hebron; Norridgewock; Starks; Vassalboro; Washington; Winthrop Media: Ink on Paper

Item 79328

Everett Parsons, ca. 1886

Contributed by: Moosehead Historical Society Date: 1886 Location: Greenville Media: Photographic print

Item 12563

Survey of settlers' lots in Norridgewock, 1802 and 1803

Contributed by: Maine Historical Society Date: 1803 Location: Norridgewock; Norridgewock Media: Ink on paper

Item 36019

Officers of Somerset County, 1895

Contributed by: Skowhegan History House Date: 1895 Media: Photographic print

Item 62856

Library Aides, Waterville Public Library, ca. 1944

Contributed by: Waterville Public Library Date: circa 1944 Location: Waterville Media: Photographic print

Item 148725

Plan of Township 3, Range 13, 1915

Contributed by: Maine Historical Society Date: 1915 Location: T3 R13 WELS Media: Ink on linen; hand coloring

Item 31515

Prince Memorial Library, Cumberland, first registration book, 1923

Contributed by: Prince Memorial Library Date: 1923 Location: Cumberland Media: Ink on paper

  view a full transcription

Item 122904

Plymouth Company Records, box 6/16, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset Media: Ink on Paper

Item 122907

Plymouth Company Records, box 7/3, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset Media: Ink on Paper

Item 37059

John Bapst Class of 1934 male students, Bangor, ca. 1934

Contributed by: John Bapst Memorial High School Date: circa 1934 Location: Bangor Media: Photographic print

Item 11155

Smith & Broe Druggists, Portland, ca. 1912

Contributed by: Maine Historical Society Date: circa 1912 Location: Portland Media: Photographic print

Item 13804

Cumberland Civil War bounties, 1864

Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper

  view a full transcription

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 148262

Map of highways, rivers, bridges, and houses of worship in Falmouth, together with public and private buildings, Portland, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Portland; Cape Elizabeth; Westbrook; Gorham; Scarborough Media: ink on paper

Item 33831

Grammar schools graduation program, Biddeford, June 1928

Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper

  view a full transcription

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 100587

The "Donalene," Westport Island, ca. 1935

Contributed by: Westport Island History Committee Date: circa 1935 Location: Westport Island; Boothbay Harbor Media: Photographic print

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

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 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper