Keywords: Public
- Historical Items (4609)
- Tax Records (43)
- Architecture & Landscape (145)
- Online Exhibits (155)
- Site Pages (751)
- My Maine Stories (47)
- Lesson Plans (7)
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 148624
St. Mary's College, Van Buren, ca. 1910
Contributed by: Acadian Archives Date: circa 1910 Location: Van Buren Media: Photographic postcard
Item 148642
Main Street, Saint Agatha, ca. 1915
Contributed by: Acadian Archives Date: circa 1915 Location: Saint Agatha Media: Photographic postcard
Item 148772
Captain Frye aboard the "Sunbeam III," 1945
Contributed by: Maine Seacoast Mission Date: circa 1945 Media: Photographic print
Item 149022
Main Street, Saint Agatha, ca. 1940
Contributed by: Acadian Archives Date: circa 1940 Location: Saint Agatha Media: Photographic postcard
Item 9171
Eastport and Passamaquoddy Bay from Lubec, 1839
Contributed by: Lubec Historical Society Date: 1839 Location: Eastport Media: Color lithograph from oil painting
Item 16149
Letter concerning Indian treaties, 1864
Contributed by: Maine Historical Society Date: 1749–1864 Media: Ink on paper
Item 23859
Malaga Island residents with missionary, 1909
Contributed by: Maine Historical Society Date: circa 1909 Location: Phippsburg Media: Ink on paper
Item 28448
James C. Ledyard, Bath, ca. 1874
Contributed by: Patten Free Library Date: circa 1874 Location: Bath Media: Photographic print
Item 28472
Civil War letter, George Pepper, 1862
Contributed by: Patten Free Library Date: 1862-05-23 Location: Bath; York Media: Ink on paper
Item 52795
Henry S. Burrage painted by Mildred Burrage, ca. 1927
Contributed by: Maine Historical Society Date: circa 1927 Media: Oil
Item 98758
Tent Row, Camp Quantabacook, Belfast, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Searsmont Media: Glass Negative
Item 99263
Humphrey’s Motor Court and Lodge, Rockland, ca. 1935
Contributed by: Penobscot Marine Museum Date: circa 1935 Location: Rockland Media: Glass Negative
Item 99417
Narramissic, the Peabody-Fitch House, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph
Item 105640
Scenes in the State of Maine, 1855
Contributed by: Maine Historical Society Date: 1855 Media: Ink on paper
Item 105950
Cottage on Lot #1287 Hemlock Road, Frye Island, ca. 1970
Contributed by: Frye Island Historical Society Date: circa 1970 Location: Frye Island Media: Photographic print
Item 108670
Cove Cottage, former residence of Dr. Tewskbury, Deering, ca. 1875
Contributed by: Maine Historical Society Date: circa 1875 Location: Westbrook; Portland Media: graphite on paper
Item 110310
Alida and John Marshall Brown at Thornhurst, Falmouth, ca. 1885
Contributed by: Maine Historical Society Date: circa 1885 Location: Falmouth Media: photographic print
Item 148643
Contributed by: Acadian Archives Date: circa 1915 Location: Mars Hill Media: Photographic postcard
Item 148659
View of Saint Agatha, ca. 1910
Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard
Item 102842
Remarks on board the Julia E. Arey, 1860
Contributed by: Maine Historical Society Date: 1860-11-05 Location: Thomaston; Jefferson Media: Ink on paper
Item 15633
Harry Hayman Cochrane, Monmouth, ca. 1905
Contributed by: Monmouth Museum Date: circa 1905 Location: Monmouth Media: Photographic print
Item 49685
Julia Cascaline Dearborn Wingate, Portland, ca. 1820
Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Paint, canvas, cloth, wood
Item 27898
Contributed by: Patten Free Library Date: 1882 Location: Bath; Bath; Bath 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