Search Results

Keywords: Signs

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 81081

Road Signs, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Photographic print

Item 81079

Road Signs after re-painting, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Photographic print

Item 80804

Welcome to Mexico sign, ca. 2008

Contributed by: Mexico Historical Society Date: circa 2008 Location: Mexico Media: Wood, metal

Item 74851

Electrical 'danger' sign, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Enameled metal

Item 75127

Welcome to Jay sign, ca. 1986

Contributed by: Maine's Paper & Heritage Museum Date: circa 1986 Location: Jay Media: Photographic print

Item 74875

'E' neon glow bulb, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Glass, metal

Item 50114

Good Will sign, Fairfield, installed 1920

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1920 Location: Fairfield Media: metal

Item 12067

Sign Board, New Portland, ca. 1931

Contributed by: Stanley Museum Date: circa 1931 Location: New Portland Media: Photographic print

Item 7416

Paddles for train cars, Camp Winnebago, ca. 1920

Contributed by: Camp Winnebago Date: circa 1920 Location: Fayette Media: Wood

Item 104638

Passing lane sign, Maine Turnpike, 1972

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

Item 105850

COVID-19 signs on the ferry dock at Long Island, 2020

Courtesy of Nancy Noble, an individual partner Date: 2020-05-07 Location: Long Island Media: Digital image

Item 74884

'Need power' sign, 1998

Contributed by: Maine Historical Society Date: 1998 Media: Paint on masonite

Item 74757

'No power' sign, 1998

Contributed by: Maine Historical Society Date: 1998 Media: Paint on cardboard

Item 28884

Looking down Lisbon Street, Lewiston, ca. 1905

Contributed by: Seashore Trolley Museum Date: circa 1905 Location: Lewiston Media: Postcard

Item 74886

Sign thanking utility crews, 1998

Contributed by: Maine Historical Society Date: 1998 Media: Paint on board insulation

Item 74885

Sign requesting electric power, 1998

Contributed by: Maine Historical Society Date: 1998 Media: Paint on plywood

Item 10829

President Lyndon B. Johnson signs the Clean Air Act, December 17, 1963

Contributed by: Edmund S. Muskie Archives and Special Collections Library Date: 1963-12-17 Location: Washington Media: Photographic print

Item 6804

Sign in the form of a glove, 1764

Contributed by: Maine Historical Society Date: 1764 Media: Wood

Item 28886

Congress Street toward Monument Square, Portland, ca. 1908

Contributed by: Seashore Trolley Museum Date: circa 1908 Location: Portland Media: Postcard

Item 16145

Road-side Grange sign, Monticello, 2004

Contributed by: Houlton Grange Date: 2004 Location: Monticello Media: Digital photograph

Item 105921

Black Lives Matter sign, Brunswick, 2020

Courtesy of Tilly Laskey, an individual partner Date: 2020-06-04 Location: Brunswick Media: Digital image

Item 66108

Maine sign post, Lynchville, ca. 1940

Contributed by: Boston Public Library Date: circa 1940 Location: Lynchville Media: Linen texture postcard

Item 16885

Dave the Guesser sign, Old Orchard Beach, ca. 1970

Contributed by: Maine Historical Society Date: circa 1970 Location: Old Orchard Beach Media: Posterboard, print

Item 101008

112 Main Street, Bridgton, ca. 1938

Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph

  view a full transcription