Search Results

LC Subject Heading: Photographic postcards

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 6566

Main Street, Richmond, ca. 1900

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

Item 6567

Samoset Hotel, Rockland, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Rockland Media: Photographic print

Item 6569

Dresden Ferry and Densmore House, Richmond, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Richmond Media: Photographic print

Item 6574

Great Northern Paper Co., Millinocket, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Millinocket Media: Photographic print

Item 6575

Cornfields, Fryeburg, ca. 1950

Contributed by: Maine Historical Society Date: circa 1950 Location: Fryeburg Media: Photograph, negative

Item 6581

Kezar Lake, ca. 1950

Contributed by: Maine Historical Society Date: circa 1950 Location: Lovell; Stow Media: Photographic print

Item 6583

Covered bridge, Bethel, ca. 1940

Contributed by: Maine Historical Society Date: circa 1940 Location: Bethel Media: Photographic print

Item 6587

Main Street, Bethel, ca. 1935

Contributed by: Maine Historical Society Date: circa 1935 Location: Bethel Media: Photographic print

Item 6597

Northeast Harbor, ca. 1940

Contributed by: Maine Historical Society Date: circa 1940 Location: Northeast Harbor Media: Photographic print

Item 6603

Big dam and powerhouse, Ellsworth, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Ellsworth Media: Photographic print

Item 6606

Great Northern Paper Hotel, Millinocket, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Millinocket Media: Photographic print

Item 6617

Snell House Hotel, Houlton, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Houlton Media: Photographic print

Item 6702

The Bay of Naples Inn, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Naples Media: Photographic print

Item 6758

Jewett Corn Factory, Norridgewock, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Location: Norridgewock Media: Postcard

Item 7254

Horton Street, Lewiston, ca. 1895

Contributed by: Lewiston Public Library Date: circa 1895 Location: Lewiston Media: Phototransparency

Item 8812

'A Concise Statement' Shaker document, 1963

Contributed by: United Society of Shakers Date: 1790 Location: New Lebanon Media: Paper

  view a full transcription

Item 62803

Fort Halifax, Winslow, ca. 1940

Contributed by: Waterville Public Library Date: circa 1940 Location: Winslow Media: Postcard

Item 105878

Sawyer's Island House, North Boothbay, ca. 1910

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

Item 105883

Post Office, Monhegan, 1921

Contributed by: Penobscot Marine Museum Date: circa 1921 Location: Monhegan Media: Glass Plate Negative

Item 105884

Riverside Casino in Southport, Boothbay, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Boothbay Media: Glass Plate Negative

Item 105893

Gray’s store and post office at Newagen, Southport, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Southport Media: Glass Plate Negative

Item 6563

Orr's Island pier, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Harpswell Media: Photographic print

Item 6571

Pleasant Street, Richmond, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Richmond Media: Photographic print

Item 6591

Dam along the Union River, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Ellsworth Media: Photographic print