Search Results

Keywords: Cumberland County

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 102784

Irish immigrants Margaret and Lawrence Newell on their porch, Portland, 1937

Courtesy of Matthew Jude Barker, an individual partner Date: 1937 Location: Portland Media: Photographic print

Item 102823

Maine Central Railroad janitor Lawrence Newell, Portland, ca. 1920

Courtesy of Matthew Jude Barker, an individual partner Date: circa 1920 Location: Portland Media: Photographic print

Item 102206

William P. Preble to William King regarding Missouri Compromise, Portland, 1820

Contributed by: Maine Historical Society Date: 1820-03-09 Location: Portland; Bath Media: Ink on paper

  view a full transcription

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper
This record contains 201 images.

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.

Item 28350

Ether Shepley letter on Democratic Party, 1834

Contributed by: Maine Historical Society Date: 1834 Location: Portland; Saco Media: Ink on paper

  view a full transcription

Item 105172

Bishop Henry Adams Neely, ca. 1867

Courtesy of Henry Gartley, an individual partner Date: circa 1867 Location: Houlton; Portland Media: Carte De Visite

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
This record contains 529 images.

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.