Search Results

Keywords: Robert Foster

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 26396

Thomaston Bank, Stereo View, Thomaston, ca. 1865

Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Stereograph

Item 23258

Cigarette boy at War Relief fundraiser, Biddeford, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 23259

War Relief Fundraiser, Biddeford, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 7445

Children's party at Biddeford Pool, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 7466

Ladies surround child on small slide at a children's party at Biddeford Pool, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 65111

County Interscholastic Track Champions, Strong, 1926

Contributed by: Strong Historical Society Date: 1926 Location: Strong 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 7446

Children's party at Biddeford Pool, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 7463

Children's party at Biddeford Pool, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 7465

Attendees on porch at children's party at Biddeford Pool, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford Media: Photographic print

Item 76600

Report to Gen. Shepley on Rebel activities, Norfolk, Va., 1864

Contributed by: Maine Historical Society Date: 1864 Location: Norfolk Media: Ink on paper

Item 73960

Petition for return of possessions, New Orleans, 1862

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

  view a full transcription

Item 73719

William P. Preble request for stamps, Portland, 1862

Contributed by: Maine Historical Society Date: 1862 Location: New Orleans; Portland; Memphis; Baton Rouge Media: Ink on paper

  view a full transcription

Item 76626

Army of the Tennessee reunion announcement, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Saratoga Springs; Richmond; Nashville; Corinth; Memphis Media: Ink on paper

  view a full transcription

Item 135927

Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817

Contributed by: Maine Historical Society Date: 1695–1817 Location: Boston Media: Ink on Paper

Item 76625

Copy of Grant telegraph on Lee surrender, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Appomattox; Washington Media: Ink on paper

  view a full transcription

Item 76190

Gen. Neal Dow to Gen. G.F. Shepley, Virginia, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Richmond; New Orleans; Port Hudson; Mobile; Augusta; Atlanta; Raleigh Media: Ink on paper

  view a full transcription

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 122850

Plymouth Company Records, box 4/4, 1794–1795

Contributed by: Maine Historical Society Date: 1794–1795 Location: Canaan; Hallowell; Norridgewock; Readfield Media: Ink on Paper

Item 101783

Champlain Society Meetings and Records, Cambridge, Massachusetts, 1886-1889

Contributed by: Mount Desert Island Historical Society Date: 1886–1889 Location: Mount Desert; Boston; Cambridge Media: book, Ink on paper

  view a full transcription

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 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 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 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