Keywords: Andrew, Alexander
- Historical Items (22)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (11)
- Site Pages (1)
- My Maine Stories (0)
- Lesson Plans (0)
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
Contributed by: Maine Historical Society Date: 1880 Location: Augusta; Alexander Media: Photoprint
Item 102772
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