Search Results

LC Subject Heading: Signs

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 75127

Welcome to Jay sign, ca. 1986

Contributed by: Maine's Paper & Heritage Museum Date: circa 1986 Location: Jay Media: Photographic print

Item 80804

Welcome to Mexico sign, ca. 2008

Contributed by: Mexico Historical Society Date: circa 2008 Location: Mexico Media: Wood, metal

Item 71317

Surry Playhouse & Restaurant signage, ca. 1950

Contributed by: Surry Historical Society Date: circa 1950 Location: Surry Media: Painted wood

Item 6804

Sign in the form of a glove, 1764

Contributed by: Maine Historical Society Date: 1764 Media: Wood

Item 74875

'E' neon glow bulb, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Glass, metal

Item 105875

Main Street, Wiscasset, ca. 1925

Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Wiscasset Media: Glass Plate Negative

Item 7416

Paddles for train cars, Camp Winnebago, ca. 1920

Contributed by: Camp Winnebago Date: circa 1920 Location: Fayette Media: Wood

Item 10729

The Moosehorns, Monson

Contributed by: Abbot Historical Society Date: 1914-09-04 Location: Abbot Media: Photographic print

Item 12067

Sign Board, New Portland, ca. 1931

Contributed by: Stanley Museum Date: circa 1931 Location: New Portland Media: Photographic print

Item 16145

Road-side Grange sign, Monticello, 2004

Contributed by: Houlton Grange Date: 2004 Location: Monticello Media: Digital photograph

Item 66108

Maine sign post, Lynchville, ca. 1940

Contributed by: Boston Public Library Date: circa 1940 Location: Lynchville Media: Linen texture postcard

Item 81079

Road Signs after re-painting, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Photographic print

Item 81081

Road Signs, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Photographic print

Item 104638

Passing lane sign, Maine Turnpike, 1972

Contributed by: Maine Turnpike Authority Date: 1972 Media: Photographic print

Item 105921

Black Lives Matter sign, Brunswick, 2020

Courtesy of Tilly Laskey, an individual partner Date: 2020-06-04 Location: Brunswick Media: Digital image

Item 11202

Candidate Martin Vachon, South Portland, 1982

Contributed by: Maine Historical Society Date: 1982-03-17 Location: South Portland Media: Photographic print

Item 13495

Fryeburg Tavern printing plate, Fryeburg, ca. 1800

Contributed by: Fryeburg Historical Society Date: circa 1800 Location: Fryeburg Media: Metal, wood

Item 16153

Wadsworth-Longfellow House sign, Portland, ca. 1901

Contributed by: Maine Historical Society Date: circa 1901 Location: Portland Media: Ink on paper

Item 16375

Farnsworth Mill machinery, Lisbon, ca. 1950s

Contributed by: Lisbon Historical Society Date: circa 1950 Location: Lisbon Falls Media: Photographic print

Item 25862

View of floor of Republican Convention, San Francisco, 1964

Contributed by: Margaret Chase Smith Library Date: 1964 Location: San Francisco Media: Photographic print

Item 25864

Clifford and Wilda McIntire, San Francisco, 1964

Contributed by: Margaret Chase Smith Library Date: 1964-07-15 Location: San Francisco Media: Photographic print

Item 25868

Clifford McIntire, San Francisco, 1964

Contributed by: Margaret Chase Smith Library Date: 1964-07-15 Location: San Francisco Media: Photographic print

Item 26084

Water Street, Ripley, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Ripley Media: Glass Negative

Item 26122

Main Street, Ellsworth, ca. 1948

Contributed by: Maine Historical Society Date: circa 1948 Location: Ellsworth Media: Postcard