Search Results

Keywords: State of Maine

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 13520

SBC 3 Helldiver being Towed to Canada, ca. 1941

Contributed by: Aroostook County Historical and Art Museum Date: circa 1941 Location: Houlton Media: Photographic print

Item 40459

Adeline Gehrig and Alice Glienke, Portland, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Negative

Item 10087

Letter from Hiram Wilson to Elizabeth Mountfort, Aug. 29, 1848

Contributed by: Maine Historical Society Date: 1848-08-29 Location: Portland; Detroit Media: Ink on paper

  view a full transcription

Item 12538

Chapman electric neutralizing machine, Portland Company, ca. 1904

Contributed by: Maine Historical Society Date: circa 1904 Location: Portland Media: Ink on paper

Item 25223

J.M. Brown on Civil War 'trophies,' South Carolina, 1864

Contributed by: Maine Historical Society Date: 1684 Location: Folly Island; Portland; Johns Island Media: Ink on paper

  view a full transcription

Item 63501

Rendall Tolman Gammon, 39th Massachusetts, ca. 1863

Contributed by: Maine Historical Society Date: circa 1863 Location: Mechanic Falls Media: Ambrotype

Item 53008

Grange Cottage, Fairfield, 1912

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1912 Location: Fairfield Media: Photographic print

Item 66661

Ground Observer Corps. observation post, Strong, ca. 1942

Contributed by: Strong Historical Society Date: circa 1942 Location: Strong Media: Photo negative

Item 10088

Hiram Wilson letter to Elizabeth Mountfort, Nov. 29, 1848

Contributed by: Maine Historical Society Date: 1848-11-29 Location: Portland; Dawn Mills Media: Ink on paper

  view a full transcription

Item 10089

Letter from Hiram Wilson to Elizabeth Mountfort, March 8, 1850

Contributed by: Maine Historical Society Date: 1850-03-08 Location: Portland; Dawn Mills Media: Ink on paper

  view a full transcription

Item 21517

Louis B. Goodall, Sanford, 1910

Contributed by: Sanford-Springvale Historical Society Date: circa 1910 Location: Sanford Media: Print from Glass Negative

Item 34771

Paul Fleming, WW II, South Germany, 1945

Contributed by: Alan & Gloria Edwards through Lincoln Historical Society Date: 1945 Location: Chester Media: Photographic print

Item 108647

Fair House, Topsham, ca. 1910

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

Item 9307

Civil War bullet case, ca. 1862

Contributed by: Cumberland Historical Society Date: circa 1862 Location: Cumberland Media: Leather, brass

Item 7858

U.S. Frigate Constitution, Kittery, 1896

Contributed by: Maine Historical Society Date: 1896 Location: Kittery; Portsmouth Media: Photoprint

Item 22545

John Winslow deposition on Kennebec River, 1755

Contributed by: Maine Historical Society Date: 1755 Media: Ink on paper

  view a full transcription

Item 81853

First Two Machines at Oxford Mill, Rumford, ca. 1901

Contributed by: Greater Rumford Area Historical Society Date: circa 1901 Location: Rumford Media: Photographic print

Item 72090

Report on cotton for prison, New Orleans, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Baton Rouge Media: Ink on paper

  view a full transcription

Item 33757

Andrew Fleming, Lincoln, ca. 1920

Contributed by: Alan & Gloria Edwards through Lincoln Historical Society Date: circa 1920 Location: Lincoln; Chester Media: Photographic print

Item 36183

Veazie Canoe Company catalog, Bangor, ca. 1900

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

  view a full transcription

Item 23621

President Taft arrives in Biddeford Pool, July 28, 1910

Contributed by: McArthur Public Library Date: 1910-07-28 Location: Biddeford Media: Photographic print

Item 102107

Invoice from Tucker's Book, Card & Job Printing Office, Portland, 1859

Contributed by: Maine Historical Society Date: 1859-11-28 Location: Portland Media: Ink on paper

  view a full transcription

Item 80988

Sarah Sampson to Rebecca Usher, Bath, 1868

Contributed by: Maine Historical Society Date: 1868 Location: Bath Media: Ink on paper

  view a full transcription

Item 98856

Log camp, railroad cars, Norcross, ca. 1900

Contributed by: Norcross Heritage Trust Date: circa 1900 Location: Indian Purchase Township No. 3 Media: Photographic print