Search Results

Keywords: Dues

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 27179

Brackett's Drugstore Fire, Thomaston, 1940

Contributed by: Thomaston Historical Society Date: 1940 Location: Thomaston Media: Photographic print

Item 27181

Eureka Engine Company No. 4, Thomaston, ca. 1878

Contributed by: Thomaston Historical Society Date: circa 1878 Location: Thomaston Media: Photographic print

Item 66971

Hollingsworth & Whitney log piling process, Winslow, 1936

Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print

Item 71706

Tourist postcard of Quoddy Village, ca. 1938

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

Item 71784

Kid's Cave, Squirrel Island, ca. 1938

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

Item 71787

Aerial view of Squirrel Island, ca. 1938

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

Item 98676

Sardine Factory at Jonesport, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Jonesport Media: Glass Negative

Item 100767

George Washington Pillsbury, Louisiana, ca. 1863

Contributed by: Scarborough Historical Society & Museum Date: circa 1863 Location: Scarborough Media: Photographic print

Item 109076

Mt. Waldo Granite Company, Frankfort, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Frankfort Media: Glass plate negative

Item 105655

Taffeta bodice by Miss L.K. Stanley, Portland, ca. 1895

Contributed by: Maine Historical Society Date: circa 1895 Location: Portland Media: silk, cotton, glass, metal

Item 108983

Margaret R. Foote application for membership to Old Ladies Home, Bath, 1949

Contributed by: Patten Free Library Date: 1949-12-14 Location: Bath Media: Ink on paper

  view a full transcription

Item 111719

Kennebec Purchase Deed, October 27, 1661

Contributed by: Maine Historical Society Date: 1661-10-27 Media: Ink on vellum

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

Item 98861

Roll of Honor, Fanfare Ste Cécile, 1941-1945, Lewiston, ca. 1945

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1945 Location: Lewiston Media: Ink on paper, photographs

  view a full transcription

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

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