Search Results

Keywords: lord

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

Voter list, Baldwin, 1804

Contributed by: Baldwin Historical Society Date: 1804 Location: Baldwin Media: Paper

  view a full transcription

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

  view a full transcription

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

  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 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

  view a full transcription

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

  view a full transcription