Search Results

Keywords: elias

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 36312

Elias Thomas family, Portland, ca. 1909

Contributed by: An individual through Maine Historical Society Date: circa 1909 Location: Portland Media: Photographic print

Item 63747

Lower Main Street, Strong, ca. 1909

Contributed by: Strong Historical Society Date: circa 1909 Location: Strong Media: Glass Negative

Item 79549

Tax Act, State of Maine, 1827

Contributed by: Baldwin Historical Society Date: 1827-03-15 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 13598

High Street, Houlton, 1891

Contributed by: Aroostook County Historical and Art Museum Date: 1891-02-27 Location: Houlton Media: Photographic print

Item 11702

Gov. Carl E. Milliken, Augusta, ca. 1921

Contributed by: Maine Historical Society Date: circa 1921 Location: Augusta Media: Photographic print

Item 67371

George W. Thatcher, Surry, 1910

Contributed by: Surry Historical Society Date: circa 1900 Location: Surry Media: Silver print photograph postcard

Item 31760

Interior room of the North Turner House, ca. 1900

Contributed by: Turner Museum and Historical Society Date: circa 1900 Location: Turner Media: Photographic print

Item 62863

Hotel Strong from a different perspective, Strong, ca. 1900

Contributed by: Strong Historical Society Date: circa 1900 Location: Strong Media: Photographic print

Item 22040

Carl E. Milliken, Island Falls, ca. 1913

Contributed by: Maine State Archives Date: circa 1913 Location: Augusta; Island Falls Media: Carte de visite

Item 15489

Houlton Daughters of the American Revolution, 1922

Contributed by: Aroostook County Historical and Art Museum Date: 1922 Location: Houlton Media: Photographic print

Item 50317

Allan F. Everett, Charles B. Clark and Carl E. Milliken, Portland Harbor, 1920

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

Item 72375

Lawrence Brothers homes, North Lubec, 1975, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 88042

View of Cutler from Sand Beach, ca. 1910

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

Item 100760

Katherine Denison, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Cabinet photograph

Item 8494

Lombard Steam Loghauler, Squaretown, ca. 1900

Contributed by: Patten Lumbermen's Museum Date: circa 1900 Media: Photographic print

Item 6384

Deposition reagarding the charcter of Pere Pole, 1792

Contributed by: Maine Historical Society Date: 1792-05-19 Media: Ink on paper

  view a full transcription

Item 104574

Deed from James Porterfield to Zebulon Trickey, Westbrook, 1822

Contributed by: Maine Historical Society Date: 1822-09-16 Location: Westbrook Media: Ink on paper

  view a full transcription

Item 11500

Wardwell family, Penobscot, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Penobscot Media: Photographic print

Item 102239

Back Cove bridge subscription form, Portland, 1830

Contributed by: Maine Historical Society Date: 1830-04-15 Location: Portland Media: Ink on paper

  view a full transcription

Item 136006

Barclay Collection Receipts and Vouchers, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 26833

Church Junior Choir, Saco, ca. 1930

Contributed by: Dyer Library/Saco Museum Date: circa 1930 Location: Saco Media: Photographic print

Item 62848

Ticonic Water Power and Manufacturing Co. document, Waterville, 1866

Contributed by: Waterville Public Library Date: 1866–1874 Location: Waterville Media: Ink on paper

  view a full transcription

Item 69115

Starbird Lumber Co. mill crew, Strong, ca. 1957

Contributed by: Strong Historical Society Date: circa 1957 Location: Strong Media: Photographic print

Item 122845

Plymouth Company Records, box 3/19, ca. 1791

Contributed by: Maine Historical Society Date: circa 1791 Location: Hallowell Media: Ink on Paper