Search Results

Keywords: Maine women authors

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 7902

Eminent Women, 1884

Contributed by: Maine Historical Society Date: 1884 Media: Lithograph, phototransparency

Item 30882

Julia, and the Illuminated Baron, Portsmouth, New Hampshire, 1800

Contributed by: Abplanalp Library, UNE Date: 1800 Location: York Media: Ink on paper

Item 7256

Edna St. Vincent Millay and high school friends, Camden, 1909

Contributed by: Camden Public Library Date: circa 1909 Location: Camden Media: Photographic print

Item 135774

Kitchen, Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

Item 30230

Sally Sayward Barrell Keating Wood, Kennebunk, ca. 1840

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

Item 141

Edna St. Vincent Millay, ca. 1940

Contributed by: Maine Historical Society Date: circa 1940 Media: Photographic print

Item 12537

Rebecca Clarke (Sophie May), ca. 1880

Contributed by: Skowhegan History House Date: circa 1880 Location: Norridgewock Media: 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 11188

Sophie May House in Norridgewock

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

Item 31676

Estelle L. Tatterson, Biddeford, ca. 1915

Contributed by: McArthur Public Library Date: circa 1915 Location: Biddeford Media: Photographic print

Item 66379

Harriet Beecher Stowe House, Brunswick, ca. 1938

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

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 16773

Julia Ward Howe, ca., 1909

Contributed by: Maine Historical Society Date: 1909 Media: Ink on paper

  view a full transcription

Item 16611

Fanny Hardy Eckstorm, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Photographic print

Item 68219

Lillian Lincoln, Farmington State Normal School, ca. 1895

Contributed by: Mantor Library at UMF Date: circa 1895 Location: Farmington Media: Photographic print

Item 9783

Kate Douglas Wiggin residence, Hollis, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Hollis Center Media: Print from glass negative

Item 1510

Seba Smith, New York, ca. 1860

Contributed by: Maine Historical Society Date: circa 1860 Location: New York Media: Ambrotype

Item 64265

Agnes Mantor, Farmington, ca. 1955

Contributed by: Mantor Library at UMF Date: circa 1955 Location: Farmington Media: Photographic print

Item 48373

Ethel Mae Colby, ca. 1895

Contributed by: Maine Historical Society Date: circa 1895 Location: Augusta Media: Photographic print

Item 18735

John Neal, 1875

Contributed by: Maine Historical Society Date: 1875 Location: Portland Media: Photographic print

Item 135785

Owl's Nest, Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

Item 18736

John Neal, 1829

Contributed by: Maine Historical Society Date: 1829 Location: Portland Media: Photographic print

Item 16130

Sally Sayward Barrell Keating Wood, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Kennebunk Media: Paint on wood panel

Item 1156

Announcement of Kate Douglas Wiggin reading, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Buxton Media: Ink on paper