Search Results

Keywords: ships

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 9005

Skowhegan Foundry and Machine Shop, ca. 1900

Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print

Item 9993

Barrell Family pitcher, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: York Media: Ceramic

Item 10035

Nadeau Lake lime deposit, 1925

Contributed by: Nylander Museum Date: 1925 Location: Fort Fairfield; Fort Fairfield Media: Photographic print

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 13240

Sarah Sampson, Bath, ca. 1860

Contributed by: Maine State Archives Date: circa 1860 Location: Bath Media: Photographic print

Item 15560

Narrative of voyage to Pemaquid, 1677

Contributed by: Maine Historical Society Date: 1677 Media: Ink on paper

  view a full transcription

Item 23199

Rev. Dr. Edward Ballard, Brunswick, ca. 1860

Contributed by: Pejepscot History Center Date: circa 1860 Location: Brunswick Media: Photographic print

Item 26400

Hurricane Damage, Thomaston, ca. 1954

Contributed by: An individual through Thomaston Historical Society Date: circa 1954 Location: Thomaston Media: Photographic print

Item 27175

John Paine House, Thomaston, ca. 1950

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

Item 27192

Waymouth Memorial Dedication at Mall, Thomaston, 1905

Contributed by: Thomaston Historical Society Date: 1905-07-06 Location: Thomaston Media: Photographic print

Item 27900

Sagadahock House, Bath, 1894

Contributed by: Patten Free Library Date: 1894-01-24 Location: Bath Media: Postcard

Item 27937

Sagadahock National Bank, Bath, ca. 1876

Contributed by: Maine Maritime Museum Date: circa 1876 Location: Bath Media: Photographic print

Item 30895

Forewinds House, Lubec, ca. 1940, ca. 1940

Contributed by: Lubec Historical Society Date: circa 1940 Location: Lubec Media: Photographic print

Item 33352

Low tide, Lubec, ca. 1915, ca. 1915

Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Photographic print

Item 65828

E.S. Calderwood on nine-month enlistment, Baton Rouge, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Baton Rouge Media: Ink on paper

  view a full transcription

Item 66586

Machias, ca. 1938

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

Item 66587

Machias River bridge, Machais, ca. 1938

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

Item 66588

Main Street, Machias, ca. 1938

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

Item 66589

Machias River, Machias, ca. 1938

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

Item 66591

Center Street, Machias, ca. 1938

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

Item 68227

Forewinds House, Lubec, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 69225

American Can Company panoramic view, Lubec, ca. 1920, ca. 1920

Contributed by: Lubec Historical Society Date: circa 1920 Location: Lubec Media: Photographic print

Item 71952

Col. William Kimball report on capture of battery, New Orleans, 1862

Contributed by: Maine Historical Society Date: 1862 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 74388

George Henry Preble plea for reinstatement, Mobile, AL, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Mobile Media: Ink on paper

  view a full transcription