Search Results

Keywords: performance

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 11106

Houlton Fair balloon demonstration, 1914

Contributed by: Aroostook County Historical and Art Museum Date: 1914-08-25 Location: Houlton Media: Photographic print

Item 11114

Houlton Fair Cavalcade, 1914

Contributed by: Aroostook County Historical and Art Museum Date: 1914-08-27 Location: Houlton Media: Photographic print

Item 13817

Brass Band, Oxford County Fair, 1907

Contributed by: Norway Historical Society Date: 1907 Location: Norway; Paris Media: Postcard

Item 15644

Annie Louise Cary, ca. 1870

Contributed by: Durham Historical Society Date: circa 1870 Location: Durham Media: Lithograph, ink on paper

Item 16967

Frank Gray, Amelia Hanscom, East Machias, 1887

Contributed by: Alexander-Crawford Historical Society Date: 1887-04-29 Location: Jacksonville; Crawford Media: Photographic print

Item 28455

Eyeglasses and case from C. W. Clifford, Bath, ca. 1885

Contributed by: Patten Free Library Date: circa 1885 Location: Bath Media: Eyeglasses and leather case

Item 33423

Jacob Easters indenture document, Cumberland, 1826

Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 33426

Benjamin Esters indenture document, Cumberland, 1826

Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 33513

Samuel Easters indenture document, Cumberland, 1826

Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 33713

Ballard Hill School, Lincoln, ca. 1930

Contributed by: Lincoln Historical Society Date: circa 1930 Location: Lincoln Media: Photographic print

Item 58489

First graders, Lubec, ca. 1925, ca. 1925

Contributed by: Lubec Historical Society Date: circa 1925 Location: Lubec Media: Photograph on mat

Item 64429

Reverend Zenon Decary, Biddeford, ca. 1940

Contributed by: Biddeford Historical Society Date: circa 1940 Location: Biddeford Media: Photograph, cloth, paper

Item 66966

Taconnet Clubhouse, Winslow, ca. 1930

Contributed by: Winslow Historical Preservation Committee Date: circa 1930 Location: Winslow Media: Photographic print

Item 70079

Old Covered Bridge, Old Town, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Old Town Media: Linen texture postcard

Item 80397

St Mary's Church, Lewiston, ca. 1960

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1960 Location: Lewiston Media: Photographic print

Item 100615

William King Kimball, Rumford Point, 1861

Contributed by: Maine State Archives Date: 1861 Location: Rumford Media: Carte de visite

Item 103105

Selective Service Draft Law registration poster, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 105883

Post Office, Monhegan, 1921

Contributed by: Penobscot Marine Museum Date: circa 1921 Location: Monhegan Media: Glass Plate Negative

Item 71706

Tourist postcard of Quoddy Village, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Eastport Media: Linen texture postcard

Item 12422

Mary Lane McMillan, ca. 1910

Contributed by: Hollingsworth Fine Arts Date: circa 1910 Location: New Rochelle; Rome Media: Photographic print

Item 98861

Roll of Honor, Fanfare Ste Cécile, 1941-1945, Lewiston, ca. 1945

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1945 Location: Lewiston Media: Ink on paper, photographs

  view a full transcription