Search Results

Keywords: Maine writers

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 30230

Sally Sayward Barrell Keating Wood, Kennebunk, ca. 1840

Contributed by: Abplanalp Library, UNE Date: circa 1840 Location: Kennebunk Media: Daguerreotype

Item 101796

Sarah Orne Jewett House, South Berwick, ca. 1900

Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick Media: Photographic print

Item 30882

Julia, and the Illuminated Baron, Portsmouth, New Hampshire, 1800

Contributed by: Abplanalp Library, UNE Date: 1800 Location: York Media: Ink on paper

Item 5997

My Debt to Maine, Theodore Roosevelt, 1918

Contributed by: Maine Historical Society Date: 1918-03-20 Location: Island Falls Media: Pencil on paper

  view a full transcription

Item 7503

Expandable wooden toy, ca. 1900

Contributed by: Norridgewock Historical Society Date: circa 1900 Location: Norridgewock Media: Wood

Item 5980

State House press room, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Augusta Media: Photographic print

Item 7714

Downeast Maine weir, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Eastport Media: Photoprint

Item 103637

Unidentified man, ca. 1865

Contributed by: Maine Historical Society Date: circa 1845 Location: Readfield Media: Tintype

Item 10356

Maine Eye & Ear Infirmary, Portland, 1907

Contributed by: Maine Historical Society Date: 1907-08-21 Location: Southport; Portland Media: Postcard

Item 103576

Sarah A. Weeks and kittens, Coopers Mills, Whitefield, ca. 1915

Contributed by: An individual through Whitefield Historical Society Date: circa 1915 Location: Whitefield Media: Postcard

Item 29438

Portable Desk, York, ca. 1810

Contributed by: Old York Historical Society Date: circa 1810 Location: York Media: Eastern white pine with mahogany and birch veneers

Item 27794

The Honorable John Ruggles, Thomaston, 1859

Contributed by: Thomaston Historical Society Date: 1859 Location: Thomaston Media: Photographic print

Item 28841

Portrait of Cornelia "Fly Rod" Crosby, 1894

Contributed by: Maine State Museum Date: 1894 Media: Photographic print

Item 135728

Bernd Heinrich's "The Warblers of Maine," 2006

Contributed by: Maine Historical Society Date: 2006-06-25 Location: Weld Media: Watercolor on paper

Item 15633

Harry Hayman Cochrane, Monmouth, ca. 1905

Contributed by: Monmouth Museum Date: circa 1905 Location: Monmouth Media: Photographic print

Item 1500

Henry Beston, Nobleboro, ca. 1950

Contributed by: Maine Historical Society Date: circa 1950 Media: Photographic print

Item 16106

Letter from Margaret E. Neal, 1876

Contributed by: Maine Historical Society Date: 1876 Location: Portland Media: Ink on paper

  view a full transcription

Item 30886

The Little Hymn Book, 1850

Contributed by: Abplanalp Library, UNE Date: 1850 Location: York Media: book, Ink on paper

Item 19400

Bean supper complaint, 1950

Contributed by: Maine Historical Society Date: 1959 Location: Gardiner Media: Postcard

  view a full transcription

Item 98410

Nathan G. Horwitt bookplate, 1929

Contributed by: Cary Memorial Library in Wayne Date: 1929 Location: Wayne Media: Ink on paper

Item 19417

Speech on Grange contributions, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Andover Media: Ink on paper

  view a full transcription

Item 12864

Emmie B. Whitney, 1939

Contributed by: Maine Historical Society Date: 1939-01-14 Media: Photographic print

Item 31287

Morse Oliver building ruins, Bangor, 1911

Contributed by: Bangor Public Library Date: 1911 Location: Bangor Media: Lantern slide

Item 16611

Fanny Hardy Eckstorm, ca. 1900

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