Search Results

Keywords: 1865

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 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 37321

John M. Gould account of Carrigain hike, 1875

Contributed by: Maine Historical Society Date: 1875 Media: Ink on paper

  view a full transcription

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper

Item 25414

Freelan Oscar Stanley Violin, 1878

Contributed by: Stanley Museum Date: 1878 Location: Kingfield Media: Spruce and maple

Item 25512

Mansion House, Poland Spring, 1884

Contributed by: Poland Spring Preservation Society Date: 1884 Location: Poland Spring Media: Photographic print

Item 28592

Katie D. Davenport, Bath, ca. 1882

Contributed by: Maine Maritime Museum Date: circa 1882 Location: Bath Media: Photographic print

Item 31018

Dedication of William Merrill Monument, Cumberland, 1928

Contributed by: Phil Chase through Prince Memorial Library Date: 1928-05-30 Location: Cumberland Media: Photographic print

Item 33683

Pond Block, Guilford, ca. 1890

Contributed by: Guilford Historical Society Date: circa 1890 Location: Guilford Media: Photographic print

Item 36007

Skowhegan House hotel, ca. 1860

Contributed by: Skowhegan History House Date: circa 1860 Location: Skowhegan Media: Photographic print

Item 66162

Water Street and post office, Augusta, ca. 1938

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

Item 66168

Water Street, Augusta, ca. 1938

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

Item 66171

Water Street, Augusta, ca. 1938

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

Item 75087

Water Street, Augusta, ca. 1938

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

Item 82335

Boothbay Harbor's Harbor Island, ca. 1910

Contributed by: Boothbay Region Historical Society Date: circa 1910 Location: Boothbay Harbor Media: Photographic print

Item 100929

Pendleton & Ross stand, Bangor, 1864

Contributed by: Maine Historical Society and Maine State Museum Date: 1854 Location: Bangor Media: Ink on paper

Item 101220

Gravenstein apple, Bangor, 1866

Contributed by: Maine Historical Society and Maine State Museum Date: 1866 Location: Bangor Media: Ink and watercolor on paper

Item 102225

Hugh McCulloch house, Kennebunk, ca. 1900

Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative

Item 109067

Main Street, Winterport, ca. 1915

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

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 36018

The oldest house in Skowhegan, ca. 1920

Contributed by: Skowhegan History House Date: circa 1920 Location: Skowhegan; Skowhegan Media: Photographic print

Item 6913

Students, teachers, Alfred Shaker Village, 1885

Contributed by: United Society of Shakers Date: circa 1885 Location: Alfred Media: Slide from an original photograph