Search Results

Keywords: wendall

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 15195

George W. Wendall, ca. 1865

Contributed by: City of Brewer Date: circa 1865 Location: Brewer Media: Photographic print

Item 19284

Chummy Broomhall shows his kick-and-glide style in Rumford in 1939

Contributed by: Wendall Chummy Broomhall through Ski Museum of Maine Date: 1939 Location: Rumford Media: Photographic print

Item 19288

Olympic skiers and sons, Rumford, ca. 1965

Contributed by: Wendall Chummy Broomhall through Ski Museum of Maine Date: circa 1965 Location: Rumford Media: Photographic print

Item 20877

Milk Street Market, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print

Item 22607

NANCY - Easton High School Basketball Team, 1942-1943

Contributed by: Easton Historical Society Date: circa 1942 Location: Easton Media: Photographic print

Item 19285

Champion skiers and coaches, Rumford, ca. 1965

Contributed by: Wendall Chummy Broomhall through Ski Museum of Maine Date: circa 1965 Location: Rumford Media: Photographic print

Item 135811

Top hat, 1915

Contributed by: Maine Historical Society Date: 1915 Location: Lisbon Media: Silk, paper

Item 67535

Book Cover, "Songs From The Woods Of Maine," by Julia H. May, 1894

Contributed by: Mr. & Mrs. Roger Lambert through Strong Historical Society Date: 1894 Location: Strong; Farmington Media: Ink on paper

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper

Item 122794

Plymouth Company Records, box 1/9, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden Media: Ink on Paper

Item 122798

Plymouth Company Records, box 1/12, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Augusta Media: Ink on Paper

Item 122906

Plymouth Company Records, box 7/2, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper

Item 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper

Item 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond Media: Ink on Paper

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown 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 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper

Item 122965

Plymouth Company Records, box 12/3, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: Canaan; Vassalboro 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 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper

Item 122793

Plymouth Company Records, box 1/8, 1752–1753

Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend 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