Search Results

Keywords: Mitchell

Historical Items

View All Showing 2 of 177 Showing 3 of 177

Item 13700

The Mitchell Garrison in Lower Village, Kennebunk

Contributed by: Kennebunk Free Library Date: circa 1903 Location: Kennebunk Media: Photographic print

Item 35602

Ned Mitchell to Persis Blanchard, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Cumberland Media: Ink on paper

  view a full transcription

Item 35607

J.E. Mitchell to Persis Blanchard from Augusta, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Augusta Media: Ink on paper

  view a full transcription

Tax Records

View All Showing 2 of 48 Showing 3 of 48

Item 87185

Mitchell Residence, Long Island, Portland, 1924

Owner in 1924: Ethel M. Mitchell Use: Summer Dwelling

Item 84125

Mitchell property, West side Beach Avenue, Long Island, Portland, 1924

Owner in 1924: Diantha E Mitchell Use: Summer Dwelling

Item 85871

Architecture & Landscape

View All Showing 2 of 5 Showing 3 of 5

Item 110009

House for W.W. Mitchell at 257 Deering Ave., Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: W. W. Mitchell Architect: Frederick A. Tompson

Item 110216

Deering High School additions & renovations, Portland, 1981

Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: City of Portland Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill

Item 110115

Building at 234 Forest Avenue for Clough & Maxim Co., Portland, 1922-1927

Contributed by: Maine Historical Society Date: 1922–1927 Location: Portland Client: Clough & Maxim Co. Architect: John P. Thomas; Poor & Thomas

Online Exhibits

View All Showing 2 of 21 Showing 3 of 21

Exhibit

Indians at the Centennial

Passamaquoddy Indians from Washington County traveled to Portland in 1920 to take part in the Maine Centennial Exposition. They set up an "Indian Village" at Deering Oaks Park.

Exhibit

Maine Politicians, National Leaders

From the early days of Maine statehood to the present, countless Maine politicians have made names for themselves on the national stage.

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.

Site Pages

View All Showing 2 of 29 Showing 3 of 29

Site Page

John Martin: Expert Observer - Joseph Mitchell and Mutual Store wagon, Bangor, 1865

"Joseph Mitchell and Mutual Store wagon, Bangor, 1865 Contributed by Maine Historical Society and Maine State Museum Description John…"

Site Page

Portland Press Herald Glass Negative Collection - Crime & Disaster - Page 1 of 2

"James Mitchell James M. Mitchell arraignment, Portland, 1930Maine Historical Society/MaineToday Media On July 12th, 1930, James M."

Site Page

John Martin: Expert Observer - Part 5, pages 77-96

"… Emery Bill Bartlett Bangor Union Womens' fashion Pro Andrew Johnson meeting Spencer A. Pratt Joseph Mitchell Mutual Store James G. Wasgatt"

My Maine Stories

View All Showing 2 of 6 Showing 3 of 6

Story

Dana Mitchell - MLTI in Passamaquoddy Homelands
by MLTI Stories of Impact Project

Dana Mitchell talked about one-to-one's arrival at one Passamaquoddy Reservation school.

Story

Wampum Belts
by Donald Soctomah

My great grandfather was a wampum keeper

Story

Come back to Maine, I did!
by Dan Bolduc

Reflections and the value of Maine from a former pro hockey player from Waterville