Search Results

Keywords: Andrew, Alexander

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 15182

Alexander Andrew, April 18, 1865

Contributed by: City of Brewer Date: 1865-04-18 Location: Brewer Media: Photographic print

Item 9730

Andrew Cole, Smithfield, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta; Alexander Media: Photoprint

Item 102772

Kidskin boots, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Location: New York Media: Leather, Mother of Pearl

Item 50322

Beaded kidskin dress shoes, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Location: New York Media: Leather, Plastic

Item 99258

Thomas H. Marshall Post #42, Belfast, ca. 1895

Contributed by: Belfast Historical Society Date: circa 1895 Location: Belfast Media: Photographic print

Item 16967

Frank Gray, Amelia Hanscom, East Machias, 1887

Contributed by: Alexander-Crawford Historical Society Date: 1887-04-29 Location: Jacksonville; Crawford Media: Photographic print

Item 11736

Lots on Cathance River, Topsham, 1764

Contributed by: Maine Historical Society Date: 1764-02-28 Location: Topsham Media: Ink on paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 136025

Barclay Collection Receipts and Vouchers, December, 1820

Contributed by: Maine Historical Society Date: 1821 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 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 122933

Plymouth Company Records, box 9/8, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset Media: Ink on Paper

Item 116635

Plymouth Company Grants, Volume 6, 1816-1819

Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo Media: Ink on Paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

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

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper