Search Results

Keywords: Summer Residence

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 17138

William Boyd, Houlton, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print

Item 17197

Shore Acres Hotel, Lamoine, 1927

Contributed by: Lamoine Historical Society Date: 1927 Location: Lamoine Media: Photographic print

Item 54200

Dress 'Camarge,' Paris, ca. 1933

Contributed by: Maine Historical Society Date: circa 1933 Location: Paris Media: Ink, pencil on paper, fabric

Item 69897

Ogunquit Beach and pavilion, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 69898

Ogunquit Beach and pavilion, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 69903

Pavilion and bathing beach, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 97127

George F. Strong bookplate, 1915

Contributed by: Cary Memorial Library in Wayne Date: 1915 Location: Readfield; Wayne Media: Ink on paper

Item 98410

Nathan G. Horwitt bookplate, 1929

Contributed by: Cary Memorial Library in Wayne Date: 1929 Location: Wayne Media: Ink on paper

Item 98541

Margaret and Ralph Pulitzer bookplate, 1928

Contributed by: Cary Memorial Library in Wayne Date: 1928 Location: Wayne Media: Ink on paper

Item 98627

Bangor Public Library bookplate, 1929

Contributed by: Cary Memorial Library in Wayne Date: 1929 Location: Wayne Media: Ink on paper

Item 98646

Donald S. Friede bookplate, ca. 1930

Contributed by: Cary Memorial Library in Wayne Date: circa 1930 Location: Wayne Media: Ink on paper

Item 98848

Gilbert Edgerton Hall bookplate, 1910

Contributed by: Cary Memorial Library in Wayne Date: 1910 Location: Wayne Media: Ink on paper

Item 99409

Westport Ferry heads for island, Westport Island, 1941

Contributed by: Maine Department of Transportation Date: 1941 Location: Westport Island Media: Photographic print

Item 99472

Lumber yard, Westport Island, ca. 1946

Contributed by: Westport Island History Committee Date: circa 1946 Location: Westport Island Media: Photographic print

Item 100942

Primary and intermediate school, Bangor, 1865

Contributed by: Maine Historical Society and Maine State Museum Date: circa 1865 Location: Bangor Media: Ink and watercolor on paper

Item 9347

Clambake at Mckown's Point, Boothbay, ca. 1915

Contributed by: Stanley Museum Date: circa 1915 Location: Boothbay Media: Photographic print

Item 22228

St. Mary's by the Sea Church, ca. 1910

Contributed by: Great Harbor Maritime Museum Date: circa 1910 Location: Mount Desert Media: Postcard

Item 23283

Morse-Libby Mansion, Portland, ca. 1970

Contributed by: Greater Portland Landmarks Date: circa 1970 Location: Portland Media: Photographic print

Item 57190

Drs. Eben and DaCosta Bennet, Lubec, ca. 1928, ca. 1928

Contributed by: Lubec Historical Society Date: circa 1928 Location: Lubec Media: Photographic print

Item 69934

View from bathing beach, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 69939

Beach view from Marginal Way House, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 71856

Cottages along the beach, Wells Beach, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Wells Media: Linen texture postcard

Item 87976

Office, Camp Meddybemps, 1917

Contributed by: Penobscot Marine Museum Date: 1917 Location: Meddybemps Media: Glass Negative

Item 98416

Donald Baxter MacMillan bookplate, ca. 1925

Contributed by: Cary Memorial Library in Wayne Date: circa 1925 Location: Wayne Media: Ink on paper