Search Results

Keywords: Authors, Maine

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 1509

Mary Ellen Chase, author of Silas Crockett, ca. 1935

Contributed by: Maine Historical Society Date: circa 1935 Media: Photographic print

Item 8673

'The Coming of Cassidy' book jacket, 1913

Contributed by: Fryeburg Public Library Date: 1913 Location: Fryeburg Media: Ink on paper

Item 12537

Rebecca Clarke (Sophie May), ca. 1880

Contributed by: Skowhegan History House Date: circa 1880 Location: Norridgewock Media: Paper

Item 8662

Tex- of Bar 20 book jacket, 1922

Contributed by: Fryeburg Public Library Date: 1922 Location: Fryeburg Media: Ink on paper

Item 101796

Sarah Orne Jewett House, South Berwick, ca. 1900

Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick Media: Photographic print

Item 8664

Illustration from the Coming of Cassidy, ca. 1913

Contributed by: Fryeburg Public Library Date: 1913 Location: Fryeburg Media: Ink on paper

Item 8672

Hopalong Cassidy book jacket, 1931

Contributed by: Fryeburg Public Library Date: 1931 Location: Fryeburg Media: Ink on paper

Item 8666

Clarence E. Mulford model of Fort Union, Fryeburg, 1941

Contributed by: Fryeburg Public Library Date: 1941 Location: Fryeburg Media: Photoprint

Item 1325

John Neal, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Portland Media: Color transparency

Item 30230

Sally Sayward Barrell Keating Wood, Kennebunk, ca. 1840

Contributed by: Abplanalp Library, UNE Date: circa 1840 Location: Kennebunk Media: Daguerreotype

Item 11188

Sophie May House in Norridgewock, ca. 1845

Contributed by: Norridgewock Historical Society Date: circa 1845 Location: Norridgewock Media: Photographic print

Item 104637

Maine Turnpike toll booth, Kittery, ca. 1947

Contributed by: Maine Turnpike Authority Date: circa 1947 Location: Kittery Media: Photographic print

Item 104638

Passing lane sign, Maine Turnpike, 1972

Contributed by: Maine Turnpike Authority Date: 1972 Media: Photographic print

Item 102272

"A Down East Yankee From the District of Maine," 1920

Contributed by: Maine Historical Society Date: 1920 Location: Portland Media: Ink on paper

  view a full transcription

Item 9165

Province of Maine, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper, photonegative

Item 66379

Harriet Beecher Stowe House, Brunswick, ca. 1938

Contributed by: Boston Public Library Date: circa 1935 Location: Brunswick Media: Linen texture postcard

Item 11319

Longfellow Stamp First Day Cover, 1940

Contributed by: Maine Historical Society Date: 1940-02-16 Location: Portland Media: Ink on paper

  view a full transcription

Item 16107

John Neal letter, 1850

Contributed by: Maine Historical Society Date: 1850 Media: Ink on paper

  view a full transcription

Item 66143

Maine Turnpike at Biddeford, ca. 1950

Contributed by: Boston Public Library Date: circa 1941 Location: Biddeford Media: Linen texture postcard

Item 1508

John Neal, Portland, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Photographic print

Item 16110

Letter from John Neal to Elizabeth Oakes Smith, 1846

Contributed by: Maine Historical Society Date: 1846 Location: Portland Media: Ink on paper

  view a full transcription

Item 29438

Portable Desk, York, ca. 1810

Contributed by: Old York Historical Society Date: circa 1810 Location: York Media: Eastern white pine with mahogany and birch veneers

Item 9166

District of Maine map, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper

Item 66496

Booth Tarkington's garden, Kennebunkport, ca. 1938

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