Search Results

Keywords: Dexter

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 81181

Centennial Committee, Princeton, 1932

Contributed by: Princeton Public Library Date: 1932 Location: Princeton Media: Photographic print

Item 26084

Water Street, Ripley, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Ripley Media: Glass Negative

Item 16359

Little Lemons Baseball Sign, Lisbon Falls, ca. 1950

Contributed by: Lisbon Historical Society Date: circa 1950 Location: Lisbon Falls Media: Painted wood

Item 99258

Thomas H. Marshall Post #42, Belfast, ca. 1895

Contributed by: Belfast Historical Society Date: circa 1895 Location: Belfast Media: Photographic print

Item 56925

Harold Alfond bronzed shoes, 1989

Contributed by: An individual through Colby College Special Collections Date: 1989 Location: Norridgewock Media: Plexiglas, wood, bronze

Item 18988

Appliance and electrical store, Central Maine Power Company, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Media: Photographic print

Item 103154

Lawrence B. Morse, Portland, ca. 1920

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1920 Location: Portland Media: Glass Negative

Item 30989

Daniel Fulton Ellis, Brunswick, ca. 1870

Contributed by: Pejepscot History Center Date: circa 1870 Location: Brunswick Media: Photographic print

Item 67312

Tidal project dam construction, Carlow Island, 1936, 1936

Contributed by: National Archives at Boston Date: 1936-05-25 Location: Eastport Media: Photographic print

Item 15476

The Chestnut Chair, ca. 1876

Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: circa 1876 Location: Cambridge Media: Wood

Item 81197

State Championship Team, Monson, 1909

Contributed by: Monson Historical Society Date: 1909 Location: Monson Media: Photographic print

Item 23661

Percival P. Baxter and Ralph Brewster, Augusta, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Augusta Media: Glass Negative

Item 122867

Plymouth Company Records, box 4/21, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Dresden; Hallowell; Norridgewock; Readfield; Winthrop; Wiscasset Media: Ink on Paper

Item 9353

Civil War post office scroll, 1862-1864

Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink

  view a full transcription

Item 122879

Plymouth Company Records, box 5/11, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; China; Hallowell; Mount Vernon; Winthrop Media: Ink on Paper

Item 122819

Plymouth Company Records, box 2/15, 1762–1763

Contributed by: Maine Historical Society Date: 1762–1763 Location: Boothbay; Dresden; Georgetown; Wiscasset Media: Ink on Paper

Item 122889

Plymouth Company Records, box 6/1, 1805–1806

Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper

Item 122882

Plymouth Company Records, box 5/14, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper

Item 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop 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

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper