Search Results

Category: Science & Technology

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 10108

Watson Sprayer, Houlton, ca. 1915

Contributed by: Aroostook County Historical and Art Museum Date: circa 1915 Location: Houlton Media: Photographic print

Item 10411

Telegraph pole insulators, ca. 1930

Contributed by: Oakfield Historical Society Date: circa 1930 Media: Glass

Item 10981

Archaeological site, Aziscohos Lake, 1980

Contributed by: Maine Historical Society Date: 1980-10-16 Media: Photographic print

Item 11210

Last telephone cordboard, Bath, 1982

Contributed by: Maine Historical Society Date: 1982-03-31 Location: Bath Media: Photographic print

Item 11265

Simon Willard Hepplewhite tall case clock, ca. 1820

Contributed by: Old York Historical Society Date: circa 1800 Location: York; Norwich Media: Mahogany and pine.

Item 11316

Letter from Committee of Bangor, 1832

Contributed by: Cary Library Date: 1832-07-03 Location: Houlton; Bangor; Fredericton; St. John Media: Ink on paper

  view a full transcription

Item 11860

Dr. Wilber's Medical Box, ca. 1860

Contributed by: Skowhegan History House Date: circa 1860 Location: Skowhegan Media: Color print scanned in grayscale

Item 12351

WPA work on Swinging Bridge, Brunswick, 1936

Contributed by: Pejepscot History Center Date: 1936 Location: Brunswick Media: Photograph, print

Item 13366

Letter acknowledging receipt of steam boat plans, 1871

Contributed by: Maine Historical Society Date: 1871-06-15 Location: Portland Media: Ink on paper

  view a full transcription

Item 13553

Brass binnacle and compass, ca. 1900

Contributed by: Museum at Portland Head Date: circa 1900 Media: Brass

Item 13775

Waldo-Hancock Bridge Repairs by Maine Department of Transportation, 1960

Contributed by: Maine State Archives Date: 1960 Location: Verona; Prospect Media: Photographic print

Item 13779

Waldo-Hancock Bridge work, 1960

Contributed by: Maine State Archives Date: 1960 Location: Prospect; Verona Media: Photographic print

Item 13790

Intermediate Construction Inspection Report, November 9, 1961

Contributed by: Maine State Archives Date: 1961 Location: Prospect; Verona Media: Type written on paper

  view a full transcription

Item 13791

Waldo-Hancock Bridge roadbed work, 1960

Contributed by: Maine State Archives Date: 1960 Location: Verona; Prospect Media: Photographic print

Item 13792

Waldo-Hancock Bridge repairs, 1960

Contributed by: Maine State Archives Date: 1960 Location: Prospect; Verona Media: Photographic print

Item 13797

Memorandum of Examination of Waldo-Hancock Bridge January 15, 1959

Contributed by: Maine State Archives Date: 1958 Location: Prospect; Verona Media: Type written on paper

Item 13924

Waldo-Hancock Bridge, ca. 1948

Contributed by: Maine State Archives Date: circa 1948 Location: Prospect; Verona Media: Photographic print

Item 13925

Waldo-Hancock Bridge, ca. 1949

Contributed by: Maine State Archives Date: circa 1949 Location: Prospect; Verona Media: Photographic print

Item 13927

Waldo-Hancock Bridge, 1936

Contributed by: Maine State Archives Date: 1936 Location: Prospect; Verona Media: Photographic print

Item 13933

Chronometer from the Fishing Ship Archer, ca. 1863

Contributed by: Maine Historical Society Date: circa 1850 Media: Brass, glass, wood

Item 14862

Farmall 400, ca. 1955

Contributed by: Southern Aroostook Agricultural Museum Date: 2004 Location: Littleton Media: Metal, rubber

Item 14863

International Harvester Farmall MD, Littleton, ca. 1954

Contributed by: Southern Aroostook Agricultural Museum Date: 2004 Location: Littleton Media: Metal, rubber

Item 14864

Farmall Cub, ca. 1950

Contributed by: Southern Aroostook Agricultural Museum Date: 2004 Media: Metal, rubber

Item 15528

Page family, George W. Field, Brewer, ca. 1870

Contributed by: Brewer Public Library Date: circa 1870 Location: Brewer Media: Photographic print