Search Results

Keywords: pollard

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 22344

Family Register stitched by Dolly Pollard, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Hallowell; Augusta Media: Silk, linen

Item 51736

Good Will Farm, Fairfield, ca. 1925

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1925 Location: Fairfield Media: Photographic print

Item 35495

Blackwater Camps, Aroostook County, ca. 1900

Contributed by: D'Anne Baillargeon through Mark & Emily Turner Memorial Library Date: circa 1900 Media: Glass Negative

Item 99373

Handbill for clairvoyant physician, North Turner, 1861

Contributed by: Leeds Historical Society Date: circa 1861 Location: Turner Media: Printers ink on paper

Item 108971

Farmington State Normal School women's basketball team, 1910

Contributed by: Mantor Library at UMF Date: 1910 Location: Farmington Media: Photographic print

Item 8132

North side of Water Street, Skowhegan, ca. 1885

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

Item 8987

Skowhegan buildings near Elm Street, ca. 1880

Contributed by: Skowhegan History House Date: circa 1880 Location: Skowhegan Media: Photographic print

Item 11869

Miss Varney's Bath Street School, primary class, 1895

Contributed by: Pejepscot History Center Date: 1895 Location: Brunswick Media: Photographic print

Item 122888

Plymouth Company Records, box 5/20, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Hallowell; Pondtown; Whitefield Media: Ink on Paper

Item 122843

Plymouth Company Records, box 3/17, 1788–1789

Contributed by: Maine Historical Society Date: 1788–1789 Location: Poland Media: Ink on Paper

Item 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper

Item 122894

Plymouth Company Records, box 6/6, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper

Item 122914

Plymouth Company Records, box 7/10, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper

Item 122853

Plymouth Company Records, box 4/7, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop 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 116625

Plymouth Company Records, Volume 4, 1800-1811

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