Search Results

Keywords: chase house

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 76745

Richard Fitch Tavern, Baldwin, ca. 1940

Contributed by: Baldwin Historical Society Date: circa 1940 Location: Baldwin Media: Image on Christmas Card

Item 105266

Map of Waldo County, 1859

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1859 Media: Lithograph

Item 52491

Good Will Cottage, Fairfield, ca. 1935

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1935 Location: Fairfield Media: Photographic print

Item 102225

Hugh McCulloch house, Kennebunk, ca. 1900

Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative

Item 9058

Uniform Rank, Canton Somerset, Skowhegan, ca. 1900

Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print

Item 8152

North side of Water Street, Skowhegan, ca. 1890

Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print

Item 36015

Westerly side of Madison Avenue, Skowhegan, ca. 1870

Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Photographic print

Item 80960

Martha Osgood letter on visits from friends, Hollis, 1862

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

  view a full transcription

Item 25871

Buckminster Cottage, Fairfield, 1911

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1911 Location: Fairfield Media: Photographic print

Item 9469

Squirrel Inn, Squirrel Island, ca. 1900

Contributed by: Stanley Museum Date: circa 1900 Location: Southport Media: Photographic print

Item 9481

Visitors, Squirrel Inn, Squirrel Island, ca. 1900

Contributed by: Stanley Museum Date: circa 1900 Location: Southport Media: Photographic print

Item 108659

Hospital Island, Westport Island, ca. 1908

Contributed by: Westport Island History Committee Date: circa 1908 Location: Westport Island; Edgecomb Media: Photographic print

Item 6436

First Parish Congregational Church, Pownal, 1907

Contributed by: Pownal Scenic and Historical Society Date: circa 1905 Location: Pownal; Pownal Media: Postcard

Item 21992

David Dunn, Poland, 1846

Contributed by: Maine State Archives Date: 1846 Location: Poland; Cornish Media: Carte de visite

Item 9897

Garnsey Home, Main Street, Sanford, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Photographic print

Item 100562

William B. Lapham of Bethel, ca. 1863

Contributed by: Bethel Historical Society Date: circa 1863 Location: Washington; New York Media: Photographic print

Item 6145

Joseph Frye's land deed for Fryeburg, 1763

Contributed by: Fryeburg Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper

  view a full transcription

Item 33695

White's Wharf and vicinity, Biddeford, ca. 1840

Contributed by: McArthur Public Library Date: circa 1840 Location: Biddeford; Saco Media: Ink on coated cotton

Item 9898

Garnsey Home, Main Street, Sanford, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Photographic print

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper