Search Results

Keywords: mill agents

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 31328

Robert McArthur, Biddeford, 1861

Contributed by: McArthur Public Library Date: 1861 Location: Springfield; Biddeford Media: Carte de visite

Item 98545

Oriental Powder Mills promotional booklet, ca. 1872

Contributed by: Windham Historical Society Date: circa 1872 Location: Windham; Gorham Media: Ink on paper

  view a full transcription

Item 36209

High Water, Kennebec River, 1884

Contributed by: Skowhegan History House Date: 1884 Location: Skowhegan Media: Photographic print

Item 36017

Anidrosis Sanatorium, Skowhegan, ca. 1885

Contributed by: Skowhegan History House Date: circa 1885 Location: Skowhegan Media: Photographic print

Item 103367

Charles F. Achorn house, Coopers Mills, Whitefield, ca. 1910

Contributed by: Whitefield Historical Society Date: circa 1910 Location: Whitefield Media: Postcard

Item 17669

Mr. and Mrs. Weed Wetmore, Houlton, ca. 1902

Contributed by: Aroostook County Historical and Art Museum Date: circa 1902 Location: Houlton; Smyrna Mills Media: Photographic print

Item 67652

Forest Paper Company office force, Yarmouth, ca. 1885

Contributed by: Yarmouth Historical Society Date: circa 1885 Location: Yarmouth Media: Photographic print

Item 135909

American and British agent depositions, memorials and supporting documents, New Brunswick, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 87987

Iron Works School House, Pembroke, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Pembroke Media: Glass Negative

Item 11242

Walnut high chest, attributed to John Bradbury, Sr., York, ca. 1740

Contributed by: Old York Historical Society Date: circa 1740 Location: York Media: Walnut with pine secondary

Item 22026

William Dwight Pennell, Lewiston, ca. 1885

Contributed by: Maine State Archives Date: circa 1885 Location: Augusta; Lewiston; Porter Media: Carte de visite

Item 78754

Waldo Pettengill, Rumford, ca. 1900

Contributed by: Greater Rumford Area Historical Society Date: circa 1900 Location: Rumford Media: Oil on canvas

Item 31317

U.S. Army discharge paper for Robert McArthur, 1865

Contributed by: McArthur Public Library Date: 1865-06-17 Location: Portsmouth; Norfolk; Biddeford Media: Ink on paper

  view a full transcription

Item 79386

Mechanics Institute Officers, Rumford, 1911

Contributed by: Greater Rumford Area Historical Society Date: 1911-11-09 Location: Rumford Media: Booklet, ink on paper

Item 31330

Lydia Swan McArthur, wife of Robert McArthur, 1861

Contributed by: McArthur Public Library Date: 1861 Location: Springfield; Biddeford; Providence Media: Carte de visite

Item 31329

Robert McArthur and comrades, ca. 1864

Contributed by: McArthur Public Library Date: circa 1862 Location: Biddeford; Springfield Media: Carte de visite

Item 35115

York County Wheelmen, 1890

Contributed by: McArthur Public Library Date: 1890 Location: Biddeford; Saco Media: Photographic print

Item 82208

Boston and Maine railroad station, Westbrook, ca. 1900

Contributed by: Walker Memorial Library Date: circa 1900 Location: Westbrook 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 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper