Search Results

Keywords: lewy's

Historical Items

View All Showing 2 of 300 Showing 3 of 300

Item 101270

Lewis Morris inquiring about family after Revolutionary War battle, Philadelphia, 1776

Contributed by: Maine Historical Society Date: 1776-09-13 Location: Philadelphia Media: Ink on paper

  view a full transcription

Item 6241

Indenture agreement between John Foss and John Lewis, 1757

Contributed by: Maine Historical Society Date: 1757-05-27 Location: North Yarmouth; North Yarmouth Media: Pen on paper

  view a full transcription

Item 80019

Train Station, Princeton, ca. 1890

Contributed by: Princeton Public Library Date: circa 1890 Location: Princeton Media: Photographic print

Tax Records

View All Showing 2 of 118 Showing 3 of 118

Item 90195

Lewis property, Woodland Road, Cliff Island, Portland, 1924

Owner in 1924: Willie R. Lewis Use: Shed

Item 85297

Lewis property, E. Side Bay Avenue, Great Diamond Island, Portland, 1924

Owner in 1924: Carrie C. Lewis Use: Summer Dwelling

Architecture & Landscape

View All Showing 2 of 10 Showing 3 of 10

Item 151844

Lewis residence preliminary landscape plan, NY, 1996

Contributed by: Maine Historical Society Date: 1996 Clients: Sandy Lewis; Barbara Lewis Architect: M.B. Cushman Designs

Item 151671

Lewis Chase cottage on Squirrel Island, Southport, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Southport Client: Lewis Chase Architect: John Calvin Stevens
This record contains 3 images.

Item 151843

Lewis residence plans, Rockport, 1986-1996

Contributed by: Maine Historical Society Date: 1986–1996 Location: Rockport Clients: Sandy Lewis; Barbara Lewis Architect: Patrick Chasse; Landscape Design Associates
This record contains 2 images.

Online Exhibits

View All Showing 2 of 25 Showing 3 of 25

Exhibit

Redact: Obscuring the Maine Constitution

In 2015, Maliseet Representative Henry Bear drew the Maine legislature’s attention to a historic redaction of the Maine Constitution. Through legislation drafted in February 1875, approved by voters in September 1875, and enacted on January 1, 1876, the Sections 1, 2, and 5 of Article X (ten) of the Maine Constitution ceased to be printed. Since 1876, these sections are redacted from the document. Although they are obscured, they retain their validity.

Exhibit

Princeton: Woods and Water Built This Town

Princeton benefited from its location on a river -- the St. Croix -- that was useful for transportation of people and lumber and for powering mills as well as on its proximity to forests.

Exhibit

Rebecca Usher: 'To Succor the Suffering Soldiers'

Rebecca Usher of Hollis was 41 and single when she joined the Union nursing service at the U.S. General Hospital at Chester, Pennsylvania. Her time there and later at City Point, Virginia, were defining experiences of her life.

Site Pages

View All Showing 2 of 24 Showing 3 of 24

Site Page

Historic Hallowell - Poem of the 1896 Flood by William Lewis

"Poem of the 1896 Flood by William Lewis Hallowell Flood of 1896 It was March 3, 1896 and there was a flood Everyone was 10 feet under without any…"

Site Page

Highlighting Historical Hampden - Works Cited

"New York: Lewis Publishing Co., 1909. Thompson, Deborah. Bangor, Maine 1769-1914 : an architectural history."

Site Page

Historic Hallowell - Hall-Dale Middle School 2009-2010

"Lewis Liz Lone Melissa MacDonald Courtney MacDonald Michelle MacDonald David Mallow Emily Markham Olivia Maynard Tiffiny McCollett Brian McNaughton…"

My Maine Stories

View All Showing 2 of 6 Showing 3 of 6

Story

My Life in Boxing
by Bob Russo

Bob Russo on boxing and his life in Portland

Story

Monument Square 1967
by C. Michael Lewis

The background story and research behind a commissioned painting of Monument Square.

Story

How 20 years in the Navy turned me into an active volunteer
by Joy Asuncion

My service didn't end when I retired from the Navy