Search Results

Contributor: Maine Historical Society

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 1057

North Anson, ca. 1905

Contributed by: Maine Historical Society Date: circa 1905 Location: North Anson Media: Photographic print

Item 1059

East Machias, 1894

Contributed by: Maine Historical Society Date: 1849 Location: Machias Media: Photographic print

Item 1121

Slave ship evading the Royal Navy, 1878

Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Oil painting

Item 1125

View of Portland Harbor, ca. 1853

Contributed by: Maine Historical Society Date: 1853 Location: Portland Media: Paint, canvas, wood

Item 1128

Deering's bridge in the forties, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Location: Portland Media: Pencil on paper

Item 1129

Autoracing in the early 1900s

Contributed by: Maine Historical Society Date: circa 1900 Location: Old Orchard Beach Media: Photographic print

Item 1130

The McIntyre family, Houlton, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Houlton Media: Photographic print

Item 1131

Hammond Street, Bangor, ca. 1900

Contributed by: Maine Historical Society Date: 1900 Location: Bangor Media: Photographic print

Item 1132

Statue of Longfellow, ca. 1890

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

Item 1133

Main Street looking east, Damariscotta, ca. 1905

Contributed by: Maine Historical Society Date: circa 1905 Location: Damariscotta Media: Glass Negative

Item 1134

Main Street, Limestone, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Location: Limestone Media: Photographic print

Item 1135

Brilliant Costume Spectacle, Boothbay, 1888

Contributed by: Maine Historical Society Date: 1888-10-01 Location: Boothbay Media: Ink on paper

Item 1136

Clothing store advertisement, Bath, ca. 1886

Contributed by: Maine Historical Society Date: circa 1886 Location: Bath Media: Ink on paper

Item 1137

Kimball Stock Certificate, 1896

Contributed by: Maine Historical Society Date: 1896-02-08 Location: Portland Media: Ink on paper

Item 1138

Reverse of Stock Certificate, 1896

Contributed by: Maine Historical Society Date: 1896-02-08 Location: Portland Media: Ink on paper

Item 1139

Chamberlain holiday proclamation, 1870

Contributed by: Maine Historical Society Date: 1870-04-04 Location: Augusta Media: Ink on paper

Item 1140

Notice to debtors, North Yarmouth, 1833

Contributed by: Maine Historical Society Date: 1833-12-17 Location: North Yarmouth Media: Ink on paper

Item 1141

Portland and Ogdensburg RR, Notice to Workmen, 1871

Contributed by: Maine Historical Society Date: 1871-05-01 Location: Portland Media: Ink on paper

Item 1142

Thanksgiving proclamation, 1889

Contributed by: Maine Historical Society Date: 1889-11-28 Location: Augusta Media: Ink on paper

Item 1143

Deadly poison warning, Portland, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Portland Media: Ink on paper

Item 1145

Presumpscot Iron Company Stock Certificate, 1883

Contributed by: Maine Historical Society Date: 1883-04-25 Media: Ink on paper

Item 1147

Keep them smiling, ca. 1940

Contributed by: Maine Historical Society Date: circa 1940 Media: Ink on paper

Item 1148

Probate Courts Proceedings List, 1832

Contributed by: Maine Historical Society Date: 1832-12-03 Location: York Media: Ink on paper

Item 1149

Great Crimean Liniment, for Man and Beast, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Stickney Corner Media: Ink on paper