Search Results

Keywords: George

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 78821

The Renowned Dixfield Band, Dixfield, ca. 1890

Contributed by: Dixfield Historical Society Date: circa 1890 Location: Dixfield Media: Photographic print

Item 79323

Dance Program for the Second Holman Reunion, Dixfield Centre, 1902

Contributed by: Dixfield Historical Society Date: 1902 Location: Dixfield Media: Ink on paper

  view a full transcription

Item 101032

Israel Washburn on prohibition of inter-state slave trade, Portland, 1864

Contributed by: Washburn Norlands Living History Center Date: 1864-07-27 Location: Portland Media: Ink on 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

Item 122831

Plymouth Company Records, box 3/5, 1772–1773

Contributed by: Maine Historical Society Date: 1772–1773 Location: Vassalboro; Winthrop Media: Ink on Paper

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper

Item 136022

Barclay Collection Receipts and Vouchers, July-August, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Montreal Media: Ink on Paper

Item 136024

Barclay Collection Receipts and Vouchers, November, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Albany Media: Ink on Paper

Item 136029

Barclay Collection Receipts and Vouchers, April, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper

Item 136030

Barclay Collection Receipts and Vouchers, May, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Canandaigua Media: Ink on Paper

Item 136089

Barclay Collection Receipts and Vouchers, October, 1827

Contributed by: Maine Historical Society Date: 1827 Location: Montreal Media: Ink on Paper

Item 76321

Soldiers' Memorial, 25th Regiment Maine Volunteers Co. B, ca. 1865

Contributed by: Prince Memorial Library Date: circa 1865 Location: Portland Media: Ink on paper

  view a full transcription

Item 122913

Plymouth Company Records, box 7/9, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset Media: Ink on Paper

Item 38995

Military enlistees, Blue Hill, 1864

Contributed by: Blue Hill Public Library Date: 1864-08-30 Location: Blue Hill Media: Ink on paper

  view a full transcription

Item 178

Portland Harbor ship list, 1828

Contributed by: Maine Historical Society Date: 1828-11-30 Location: Portland Media: Ink on paper

  view a full transcription

Item 5448

Bosworth Memorial Association, Portland, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Portland Media: Photographic print

Item 9072

Water Street, Skowhegan, ca. 1870

Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Stereograph

Item 31046

8th & 9th grade students, Guilford, Fall 1913

Contributed by: Guilford Historical Society Date: 1913 Location: Guilford Media: Photographic print

Item 67485

Roll Call of Volunteers to meet Civil War Drafts, 1869

Contributed by: Sebago Historical Society Date: 1869-03-31 Location: Sebago; Westbrook; Gorham; Pownal Media: Ink on paper

  view a full transcription

Item 79068

West Peru Grammar School Graduation program, 1950

Contributed by: Peru Historical Society Date: 1950-06-05 Location: Peru Media: Card stock

  view a full transcription

Item 79313

Seventh Annual Prize Speaking Contest Program, Dixfield, 1917

Contributed by: Dixfield Historical Society Date: 1917-02-16 Location: Dixfield Media: Ink on paper

  view a full transcription

Item 102081

Mayors of Portland, ca. 1877

Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Ink on paper

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper

Item 122835

Plymouth Company Records, box 3/9, 1777–1779

Contributed by: Maine Historical Society Date: 1777–1779 Location: Winthrop Media: Ink on Paper