Search Results

Keywords: sons's

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 99374

Sons of Temperance certificate, Leeds, 1847

Contributed by: Leeds Historical Society Date: 1847-03-30 Location: Leeds Media: Ink (printer and pen) on paper

  view a full transcription

Item 14718

Bartlett's Brand, Littleton, ca. 1960

Contributed by: Southern Aroostook Agricultural Museum Date: circa 1960 Location: Littleton Media: Paper

Item 11143

Camping list, D. T. Sanders & Son Co., Greenville, ca. 1900

Contributed by: Moosehead Historical Society Date: circa 1900 Location: Greenville Media: Ink on paper

Item 19291

Victor potato digger, Littleton, ca. 1920

Contributed by: Southern Aroostook Agricultural Museum Date: circa 1920 Location: Littleton Media: Iron

Item 10884

Street guide of Portland, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Portland Media: Ink on paper, map

Item 9402

Receipt for lumber, 1856

Contributed by: Maine Historical Society Date: 1856-11-30 Location: Portland Media: Ink on paper

  view a full transcription

Item 13361

William Fox and Sons, Houlton, ca. 1895

Contributed by: Aroostook County Historical and Art Museum Date: circa 1895 Location: Houlton Media: Photographic print

Item 10887

Map from Hay's Guide to Portland and Motoring in Maine, 1928

Contributed by: Maine Historical Society Date: 1928 Media: Ink on paper, map

Item 7467

Launching of the four-mast bark ROANOKE, Bath, 1892

Contributed by: Maine Maritime Museum Date: 1892-09-20 Location: Bath Media: Glass Negative

Item 7468

Tramp steamer WINIFRED, 1898

Contributed by: Maine Maritime Museum Date: 1898 Media: Glass Negative

Item 8871

Four-mast bark 'Roanoke' under sail, 1892

Contributed by: Maine Maritime Museum Date: 1892 Media: Glass Negative

Item 8864

Steel four-mast bark 'Dirigo,' Bath, 1894

Contributed by: Maine Maritime Museum Date: 1894 Location: Bath Media: Glass Negative

Item 9360

J.G. Deering & Son Lumber Co., Biddeford, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Biddeford Media: Photoprint

Item 13362

William Fox & Sons clothing store, Houlton, ca. 1895

Contributed by: Aroostook County Historical and Art Museum Date: circa 1895 Location: Houlton Media: Photographic print

Item 11851

Stone storage crock, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Houlton; Fort Fairfield; Caribou Media: Stoneware

Item 1140

Notice to debtors, North Yarmouth, 1833

Contributed by: Maine Historical Society Date: 1833-12-17 Location: North Yarmouth Media: Ink on paper

Item 6586

Church Street, Belfast, ca. 1920

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

Item 100834

GAR Flag, Pittsfield, ca. 1912

Contributed by: Pittsfield Historical Society Date: circa 1912 Location: Pittsfield Media: Cloth

Item 66021

'Summer Trips around Portland' brochure, 1902

Contributed by: Seashore Trolley Museum Date: 1902 Location: Portland Media: Ink on paper, Brochure

Item 16813

Currier's slick, ca. 1875

Contributed by: Davistown Museum Date: circa 1875 Media: Wood, brass, steel

Item 96820

Boothbay Harbor's Sons of Veterans' parade float, 1919

Contributed by: Boothbay Region Historical Society Date: 1919 Location: Boothbay Harbor Media: Photographic print

Item 6275

Donald Warren, ca. 1895

Contributed by: Maine Historical Society Date: circa 1895 Media: Photograph, photonegative

Item 22390

James H. Hamlen II, Portland, ca. 1918

Contributed by: Maine Historical Society Date: circa 1918 Location: Portland Media: Photographic print

Item 22568

George Akeley and sons, ca. 1923

Contributed by: Presque Isle Historical Society Date: circa 1923 Location: Presque Isle Media: Photographic print