Search Results

Keywords: packard

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 36208

Dodge Street, Skowhegan, ca. 1907

Contributed by: Skowhegan History House Date: circa 1907 Location: Skowhegan Media: Photographic print

Item 13036

McCobb-Hill-Minott House, Phippsburg, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Phippsburg Media: Photographic print

Item 30918

A Celebration on Water Street, Guilford, ca. 1908

Contributed by: Guilford Historical Society Date: circa 1908 Location: Guilford Media: Photographic print

Item 27744

Mock Trial, Saco, January 17, 1906

Contributed by: Dyer Library/Saco Museum Date: 1906-01-17 Location: Saco Media: Photographic print

Item 21184

Saga at Northeast Harbor, ca. 1930

Contributed by: Great Harbor Maritime Museum Date: circa 1930 Location: Mount Desert Media: Photographic print

Item 74941

Lawrance Thompson lecture announcement, Portland, 1939

Contributed by: Maine Historical Society Date: 1939 Location: Portland Media: Ink on paper

  view a full transcription

Item 26299

Captain William J. Lermond and Officers, ca. 1885

Contributed by: Thomaston Historical Society Date: circa 1885 Location: Thomaston Media: Photographic print

Item 33327

Mitchell's Genuine Balsam Remedy, Guilford, ca. 1904

Contributed by: Guilford Historical Society Date: circa 1904 Location: Guilford Media: Glass

Item 79237

The Flood of 1936, Ridlonville to Rumford bridge, 1936

Contributed by: Mexico Historical Society Date: 1936 Location: Ridlonville Media: Photographic print

Item 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper

Item 54924

Good Will Graduating Class of 1916, Fairfield, 1916

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1916 Location: Fairfield Media: Photographic print

Item 62856

Library Aides, Waterville Public Library, ca. 1944

Contributed by: Waterville Public Library Date: circa 1944 Location: Waterville Media: Photographic print

Item 16344

Skowhegan Football Team, 1933

Contributed by: Skowhegan History House Date: 1933 Location: Skowhegan Media: Photographic print

Item 7844

Maine General Hospital School of Nursing students, Portland, 1941

Contributed by: Maine Historical Society Date: circa 1941 Location: Portland Media: Photographic print

Item 122826

Plymouth Company Records, box 2/22, 1768–1769

Contributed by: Maine Historical Society Date: 1768–1769 Location: Dresden Media: Ink on Paper

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper