Search Results

Keywords: King of Jordan

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 16136

Senator Smith meets with Ambassador Horace Hildreth, 1955

Contributed by: Margaret Chase Smith Library Date: 1955-03-05 Location: Karachi Media: Photographic print

Item 149688

Map of Maine, 1838

Contributed by: Acadian Archives Date: 1838 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
This record contains 546 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 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 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 103104

Lest They Perish World War I poster, ca. 1917

Contributed by: Maine Historical Society Date: circa 1917 Location: New York Media: Lithograph

Item 19405

Hartland Grange certificate list, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Hartland Media: Ink on paper

  view a full transcription

Item 122786

Plymouth Company Records, box 1/1, 1625–1665

Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper
This record contains 57 images.