Search Results

Keywords: Francis Rogers

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 102015

Shoemaker Francis Raynes, South Berwick ca. 1890

Contributed by: Old Berwick Historical Society Date: circa 1890 Location: South Berwick Media: Photographic print

Item 17497

Fryeburg Grammar School, ca. 1921

Contributed by: Fryeburg Historical Society Date: circa 1921 Location: Fryeburg Media: Photographic print

Item 17799

Faculty, Eastern Music Camp, Sidney, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Sidney Media: Photographic print

Item 16381

Soldiers Cemetery, Hancock Barracks, Houlton, 1829

Contributed by: Aroostook County Historical and Art Museum Date: 1829 Location: Houlton Media: Digital photograph

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 37059

John Bapst Class of 1934 male students, Bangor, ca. 1934

Contributed by: John Bapst Memorial High School Date: circa 1934 Location: Bangor Media: Photographic print

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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

Item 102504

Letter to Woodrow Wilson regarding Prohibition during WWI, Bangor, ca. 1916

Contributed by: Maine Historical Society Date: circa 1916 Location: Bangor Media: Ink on paper

  view a full transcription

Item 122968

Plymouth Company Records, box 12/6, 1803–1808

Contributed by: Maine Historical Society Date: 1803–1808 Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset Media: Ink on Paper

Item 122824

Plymouth Company Records, box 2/20, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden 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

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper

Item 100744

List of Civil War soldiers, Pittsfield, 1864

Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper

  view a full transcription

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 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper