Keywords: lord
- Historical Items (173)
- Tax Records (14)
- Architecture & Landscape (2)
- Online Exhibits (16)
- Site Pages (35)
- My Maine Stories (4)
- Lesson Plans (1)
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 9290
Lebanon voting record for separation from Massachusetts, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Lebanon Media: Ink on paper
Item 6914
Elder William Dumont with Jennie and colt, Sabbathday Lake, ca. 1910
Contributed by: United Society of Shakers Date: circa 1910 Location: New Gloucester Media: Slide from a glass-plate negative
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
This record contains 91 images.
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 304 images.
Item 122800
Plymouth Company Records, box 1/14, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Dresden
Media: Ink on Paper
This record contains 20 images.
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend
Media: Ink on Paper
This record contains 67 images.
Item 9104
First Foxboro Schoolhouse, ca. 1870
Contributed by: Lovell Historical Society Date: circa 1870 Location: Lovell Media: Photoprint
Item 31599
U.S. Grant post #143 charter, Biddeford, 1885
Contributed by: McArthur Public Library Date: 1885-08-14 Location: Biddeford Media: Ink on paper with gold foil, in frame
Item 9245
Creation of the Abyssinian Congregational Church, Portland, 1835
Contributed by: Maine Historical Society Date: 1835-07-27 Location: Portland Media: Ink on paper
Item 122893
Plymouth Company Records, box 6/5, ca. 1806
Contributed by: Maine Historical Society
Date: circa 1806
Location: Augusta; Canaan; Fairfax; Hallowell; Winslow; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 58 images.
Item 104350
"Deliver us from evil: buy war bonds," World War II poster, 1943
Contributed by: Maine Historical Society Date: 1943 Media: Lithograph
Item 122910
Plymouth Company Records, box 7/6, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne
Media: Ink on Paper
This record contains 126 images.
Item 13105
Contributed by: Baldwin Historical Society Date: 1804 Location: Baldwin Media: Paper
Item 31226
Thursday Club program, Biddeford, 1897
Contributed by: McArthur Public Library Date: 1897–1898 Location: Biddeford Media: Ink on paper, ribbon
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 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Augusta; Gardiner; Readfield
Media: Ink on Paper
This record contains 28 images.
Item 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society
Date: 1752–1757
Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset
Media: Ink on Paper
This record contains 158 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.
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.
Item 116516
Extract from a Map of the British and French Dominions in North America, 1755
Contributed by: Maine Historical Society
Date: circa 1755
Media: Ink on paper
This record contains 2 images.
Item 31222
Thursday Club constitution and by-laws, Biddeford, ca. 1900
Contributed by: McArthur Public Library Date: circa 1900 Location: Biddeford Media: Ink and pencil on paper
Item 148262
Contributed by: Maine Historical Society Date: circa 1804 Location: Portland; Cape Elizabeth; Westbrook; Gorham; Scarborough Media: ink on paper
Item 33420
William York 3rd indenture document, Cumberland, 1826
Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper
Item 33423
Jacob Easters indenture document, Cumberland, 1826
Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper