Search Results

Keywords: Palermo

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 12560

Plan of lots on Sheepscot Pond, Palermo, 1806

Contributed by: Maine Historical Society Date: 1806-06-27 Location: Palermo Media: Ink on paper

Item 12203

Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806

Contributed by: Maine Historical Society Date: 1806-06-18 Location: Palermo Media: Ink on paper

Item 108853

A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper

Item 22217

John Dillingham letter from Palermo, 1846

Contributed by: Maine Historical Society Date: 1846 Location: Palermo; Freeport Media: Ink on paper

  view a full transcription

Item 42789

Ship "Mary C. Mariner," Sicily, 1868

Contributed by: Maine Historical Society Date: 1868 Location: Palermo Media: Paint, canvas, cloth, wood

Item 63502

Sgt. Nelson W. Jones, 3rd Maine Infantry, ca. 1862

Contributed by: Maine Historical Society Date: circa 1862 Location: Palermo Media: Tintype

Item 26545

Turner quilt, Palermo, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Turner Media: Wool

Item 20971

John Dillingham on voyage from Palermo, 1846

Contributed by: Maine Historical Society Date: 1846 Location: New York; Freeport Media: Ink on paper

  view a full transcription

Item 26663

Prison Corner, Thomaston, ca. 1871

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

Item 11873

Augusta House, Augusta, ca. 1912

Contributed by: Maine Historical Society Date: 1912 Location: Augusta; Palermo Media: Postcard

Item 122956

Plymouth Company Records, box 10/12, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Georgetown; Palermo Media: Ink on Paper

Item 61961

Main Street, Biddeford, ca. 1910

Contributed by: Maine Historical Society Date: 1910 Location: Biddeford Media: Postcard

Item 111445

Dr. Cassie K. Turner, Portland, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Portland Media: cabinent card

Item 103571

William Achorn house, Main Street, Coopers Mills, Whitefield, ca. 1910

Contributed by: Whitefield Historical Society Date: circa 1910 Location: Whitefield; Timbuctoo Media: Postcard

Item 105266

Map of Waldo County, 1859

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1859 Media: Lithograph

Item 111433

Drop waist cocktail dress, Portland, ca. 1925

Contributed by: Maine Historical Society Date: circa 1925 Location: Portland Media: silk, rayon, glass beads

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 122890

Plymouth Company Records, box 6/2, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Hallowell; Palermo; Patricktown; Vassalboro Media: Ink on Paper

Item 122892

Plymouth Company Records, box 6/4, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Fairfax; Hallowell; Norridgewock; Palermo Media: Ink on Paper

Item 122895

Plymouth Company Records, box 6/7, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Canaan; Hallowell; Palermo; Rome; Winthrop Media: Ink on Paper

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper

Item 122914

Plymouth Company Records, box 7/10, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper

Item 122970

Plymouth Company Records, box 13/2, 1812–1816

Contributed by: Maine Historical Society Date: 1812–1816 Location: China; Mount Vernon; Norridgewock; Palermo; Rome; Sidney; Woolwich Media: Ink on Paper

Item 122881

Plymouth Company Records, box 5/13, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper