Search Results

Keywords: Lewis, John

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 136079

Barclay Collection Receipts and Vouchers, September, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Montreal Media: Ink on Paper

Item 100302

Bankruptcy arrest warrant, Portland, 1802

Contributed by: Tate House Museum Date: 1802 Location: Portland Media: Ink on paper

  view a full transcription

Item 100479

Champlain Society Camp Asticou Log, Northeast Harbor, 1882

Contributed by: Mount Desert Island Historical Society Date: 1882 Location: Northeast Harbor Media: Bound book, ink on paper

  view a full transcription

Item 122836

Plymouth Company Records, box 3/10, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Dresden Media: Ink on Paper

Item 122858

Plymouth Company Records, box 4/12, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Augusta; Dresden; Readfield; Winslow Media: Ink on Paper

Item 136033

Barclay Collection Receipts and Vouchers, August, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper

Item 122936

Plymouth Company Records, box 9/11, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Canaan; Hallowell; Norridgewock; Winthrop 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 122876

Plymouth Company Records, box 5/8, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper

Item 11739

Map of Harpswell, 1771

Contributed by: Maine Historical Society Date: 1771-06-17 Location: Harpswell Media: Ink on paper

  view a full transcription

Item 122855

Plymouth Company Records, box 4/9, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Augusta; Canaan; Hallowell; Readfield; Starks; Winthrop Media: Ink on Paper

Item 122891

Plymouth Company Records, box 6/3, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset Media: Ink on Paper

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper

Item 68446

Letter from Miriam Haley to her husband William, 1865

Contributed by: Sebago Historical Society Date: 1865-07-09 Location: Sebago; Baldwin Media: Ink on paper

  view a full transcription

Item 122911

Plymouth Company Records, box 7/7, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow Media: Ink on Paper

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper

Item 33519

Bangor High School football team, 1941-1942 season, ca. 1942

Contributed by: Leon Higgins through Bangor Public Library Date: circa 1942 Location: Bangor Media: Ink on paper

  view a full transcription

Item 100911

Champlain Society Meeting Records, Northeast Harbor, 1883-1886

Contributed by: Mount Desert Island Historical Society Date: 1883–1886 Location: Mount Desert; Cambridge Media: Ink on paper, bound book

  view a full transcription

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 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper

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 122830

Plymouth Company Records, box 3/4, ca. 1772

Contributed by: Maine Historical Society Date: circa 1772 Location: Bowdoinham; Dresden; Vassalboro; Winslow Media: Ink on Paper