Search Results

Keywords: Symbols

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 35442

John Bapst High School Crusaders pennant, Bangor, ca. 1970

Contributed by: John Bapst Memorial High School Date: circa 1970 Location: Bangor Media: Felt

Item 48890

Franklin Grange ribbon, Woodstock, ca. 1893

Contributed by: Maine Historical Society Date: circa 1893 Location: Woodstock Media: Silk

Item 47790

Craftsman holding tools, ca. 1860

Contributed by: Maine Historical Society Date: circa 1860 Media: Ambrotype

Item 5270

Clara Neptune, Portland, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Negative

Item 23480

Miniature rootclub, ca. 1850

Contributed by: Hudson Museum, Univ. of Maine Date: circa 1850 Location: Penobscot Media: Wood

Item 23481

Penobscot rootclub by Russell Joe, Indian Island, ca. 1930

Contributed by: Hudson Museum, Univ. of Maine Date: circa 1930 Location: Indian Island Media: Wood

Item 34723

Black Power banner, Waterville, 1970

Contributed by: Maine Historical Society Date: 1970 Location: Waterville Media: Cotton

Item 38987

Bluehill Academy Journal, 1863

Contributed by: Blue Hill Public Library Date: 1863 Location: Blue Hill Media: Ink on paper

Item 5294

Clara Neptune at the "Indian Village" during the Maine Centennial, Portland, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920-06-25 Location: Portland Media: Glass Negative

Item 12074

Portland Company boilers, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Hebron Media: Photographic print

Item 46817

BPW baggage tag, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Richmond Media: Ink on cardboard

Item 48889

Masonic locket, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Portland Media: Gold, brass, glass, stone

Item 84271

Grand Army of the Republic banner, ca. 1885

Contributed by: Maine Historical Society Date: circa 1885 Media: Cotton

Item 5269

Dignitaries at the Maine Centennial, Portland, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Negative

Item 31600

Mark on commemorative tea cup, Biddeford, ca. 1905

Contributed by: McArthur Public Library Date: circa 1905 Location: Biddeford Media: China

Item 8895

Chennusio Indian treaty with the British, 1764

Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper

  view a full transcription

Item 35269

Floats for tercentenary celebration parade, Biddeford, 1916

Contributed by: McArthur Public Library Date: 1916-09-16 Location: Biddeford Media: Photographic print

Item 48892

Knights of Pythias ribbon, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Standish Media: Satin

Item 69890

Perkins Cove, Ogunquit, ca. 1938

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

Item 25882

Good Will Farm roundel, Fairfield, 1918

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1918 Location: Fairfield Media: Wood, paint

Item 83766

Argyle D. Morse memorial, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Media: Letterpress on paper

Item 135838

Newell Gabriel wearing headdress, Old Town, 1912

Contributed by: Maine Historical Society Date: 1912 Location: Old Town Media: Photographic print

Item 12478

Caleb Ulmer headstone, 1795, Rockland, 1965

Contributed by: Maine Historical Society Date: 1965 Location: Rockland Media: Photographic print

Item 12484

Elizabeth Tate, 1769, Stroudwater, 1965

Contributed by: Maine Historical Society Date: 1965 Location: Portland Media: Photographic print