Search Results

Person/Organization: Chamberlain, Joshua

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 14880

Joshua Chamberlain, ca. 1865

Contributed by: Brewer Public Library Date: circa 1865 Location: Brewer; Orrington Media: Paint and Canvas

Item 1139

Chamberlain holiday proclamation, 1870

Contributed by: Maine Historical Society Date: 1870-04-04 Location: Augusta Media: Ink on paper

Item 4332

Thomas Chamberlain, Brewer, ca. 1864

Contributed by: Maine Historical Society Date: circa 1864 Media: Carte de visite

Item 5262

Joshua L. Chamberlain, Brunswick, ca. 1871

Contributed by: Maine Historical Society Date: circa 1871 Location: Brunswick Media: Photographic print

Item 27192

Waymouth Memorial Dedication at Mall, Thomaston, 1905

Contributed by: Thomaston Historical Society Date: 1905-07-06 Location: Thomaston Media: Photographic print

Item 112014

Stand firm ye boys from Maine t-shirt, Portland, 2022

Contributed by: Maine Historical Society Date: 1863 Location: Gettysburg Media: Cotton, ink

Item 14881

Sarah Dupee Brastow Chamberlain, Brewer, ca. 1865

Contributed by: Brewer Public Library Date: circa 1865 Location: Brewer Media: Paint and Canvas

Item 76633

Gov. Chamberlain introduction of student to G.F. Shepley, 1867

Contributed by: Maine Historical Society Date: 1867 Location: Augusta; Portland Media: Ink on paper

  view a full transcription

Item 20854

Bowdoin Graduation, 1904

Contributed by: Pejepscot History Center Date: 1904 Location: Brunswick Media: Photographic print

Item 89917

Rebecca Usher on Grant and Chamberlain, Bar Mills, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Brunswick; Portland; Bar Mills Media: Ink on paper

  view a full transcription

Item 12397

Dr. Silvester Gardiner's tract, Alna, 1761

Contributed by: Maine Historical Society Date: 1759-12-29 Location: Alna Media: Ink on paper

Item 122984

Plymouth Company Records, box 14/13, 1765–1802

Contributed by: Maine Historical Society Date: 1765–1802 Location: Dresden Media: Ink on Paper

Item 116632

Plymouth Company Grants, Volume 3, 1771-1798

Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper

Item 122822

Plymouth Company Records, box 2/18, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Location: Boothbay; Dresden; Georgetown Media: Ink on Paper

Item 122964

Plymouth Company Records, box 12/2, 1769–1795

Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden 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