Search Results

Keywords: thompson

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 7915

Maine General Hospital School of Nursing graduates, Portland, 1934

Contributed by: Maine Historical Society Date: 1934 Location: Portland Media: Photographic print

Item 122820

Plymouth Company Records, box 2/16, ca. 1763

Contributed by: Maine Historical Society Date: circa 1763 Location: Brunswick; Georgetown; Newcastle; South Bristol Media: Ink on Paper

Item 122938

Plymouth Company Records, box 9/13, 1779–1780

Contributed by: Maine Historical Society Date: 1779–1780 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Winthrop 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 122929

Plymouth Company Records, box 9/4, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich Media: Ink on Paper

Item 122933

Plymouth Company Records, box 9/8, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset Media: Ink on Paper

Item 122954

Plymouth Company Records, box 10/10, 1812–1815

Contributed by: Maine Historical Society Date: 1812–1815 Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne Media: Ink on Paper

Item 122966

Plymouth Company Records, box 12/4, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; 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

Item 13804

Cumberland Civil War bounties, 1864

Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper

  view a full transcription

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 7391

67th General Hospital War Unit, Portland, 1942

Contributed by: Maine Historical Society Date: 1942-08-28 Location: Portland Media: Photographic print

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper

Item 122961

Plymouth Company Records, box 11/5, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield Media: Ink on Paper

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell 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