Search Results

Keywords: Portland.

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 108634

New Meadows Inn, Bath, ca. 1910

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

Item 111511

Floral maxi-dress, Kennebunk, ca. 1972

Contributed by: Maine Historical Society Date: circa 1972 Media: cotton, plastic

Item 111683

Marjorie Linder's Red Cross uniform, New York, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Media: wool, metal

Item 111703

Beale & Inman corduroy suit, London, ca. 1970

Contributed by: Maine Historical Society Date: circa 1970 Location: London Media: cotton, nylon

Item 148645

Pastor, church, and rectory of St. David, Madawaska, ca. 1916

Contributed by: Acadian Archives Date: circa 1916 Location: Madawaska Media: Photographic postcard

Item 122793

Plymouth Company Records, box 1/8, 1752–1753

Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper

Item 122906

Plymouth Company Records, box 7/2, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper

Item 9352

Motoring in Maine by Open Touring Car, 1908

Contributed by: Stanley Museum Date: 1908 Location: Bath Media: Photographic print

Item 9460

F. E. Stanley, Lewiston, ca. 1882

Contributed by: Stanley Museum Date: circa 1882 Location: Lewiston Media: Photographic print

Item 25680

Indian attacks, Brunswick area, 1756

Contributed by: Maine Historical Society Date: 1756 Location: Brunswick; Topsham Media: Ink on paper

  view a full transcription

Item 67389

House at 87 Main Street, Lubec, ca. 1915, ca. 1915

Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Photograph on mat

Item 109076

Mt. Waldo Granite Company, Frankfort, ca. 1930

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

Item 28600

George Patten Davenport, Bath, ca. 1915

Contributed by: Patten Free Library Date: circa 1915 Location: Bath Media: Photographic print

Item 69968

Amusement Center at night, Old Orchard Beach, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Old Orchard Beach Media: Linen texture postcard

Item 77106

The USCGC Eagle, Cobscook Bay, 1975

Contributed by: Lubec Historical Society Date: 1975-08-20 Location: Lubec Media: Photographic print

Item 104601

A Map of New-England, 1677

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1677 Media: Woodcut

Item 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper

Item 9353

Civil War post office scroll, 1862-1864

Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink

  view a full transcription

Item 10371

Wong My, Augusta, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Augusta Media: Photoprint

Item 25215

Cmdr. Samuel Blyth, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Media: Ink on paper

Item 105714

Square shouldered cape and suit ensemble, ca. 1943

Contributed by: Maine Historical Society Date: circa 1943 Media: wool, rayon, metal

Item 111407

Detachable train wedding dress, Bennington, VT, ca. 1969

Contributed by: Maine Historical Society Date: circa 1969 Location: Bennington Media: cotton, polyester

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