LC Subject Heading: Art
- Historical Items (271)
- Tax Records (0)
- Architecture & Landscape (11)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (2)
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 80715
Fancy porcupine-weave basket, Penobscot, 1862
Contributed by: Abbe Museum Date: 1862 Location: Brewer Media: Ash
Item 80727
Frank “Big Thunder” Loring, ca. 1900
Contributed by: Abbe Museum Date: circa 1900 Location: Indian Island; Old Town Media: Postcard
Item 80750
Miniature camp scene, Wabanaki, ca. 1910
Contributed by: Abbe Museum Date: circa 1910 Media: Ash splints, sweetgrass, dye
Item 80755
Contributed by: Abbe Museum Date: circa 1893 Location: Pleasant Point; Perry Media: Birchbark, ash, cedar
Item 84631
N. Winslow & Co. corn label, Portland, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Ink on paper
Item 98627
Bangor Public Library bookplate, 1929
Contributed by: Cary Memorial Library in Wayne Date: 1929 Location: Wayne Media: Ink on paper
Item 100351
Anshe Sfard yahrzeit board, Portland, ca. 1920
Contributed by: Maine Jewish Museum through Maine Historical Society Date: circa 1920 Location: Portland Media: Wood, brass, paint
Item 100352
Anshe Sfard yahrzeit board, Portland, ca. 1920
Contributed by: Maine Jewish Museum through Maine Historical Society Date: circa 1920 Location: Portland Media: Wood, brass, paint
Item 103775
Contributed by: Maine Historical Society/MaineToday Media Date: 1936-12-15 Location: Portland Media: Glass Negative
Item 148129
Twenty dollar bank note from New England Bank, Fairmount, 1857
Courtesy of June Contreras, an individual partner Date: 1857 Location: Bangor Media: tissue paper
Item 1297
Mr. Woodbury's studio, Ogunquit, 1937
Contributed by: Maine Historical Society Date: 1937-07-11 Location: Ogunquit Media: Photographic print
Item 1467
Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
Contributed by: Maine Historical Society Date: circa 1935 Location: Columbia Falls Media: ink on paper
Item 1471
Jewett corn label, Norridgewock, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Norridgewock Media: Paper
Item 4220
Self Heating Can Company, North Fairfield, ca. 1890
Contributed by: Maine Historical Society Date: circa 1890 Location: North Fairfield Media: Paper
Item 4336
Merchant's worm tablets and gargling oil, Garland, ca. 1875
Contributed by: Maine Historical Society Date: circa 1875 Location: Garland Media: Ink on paper
Item 4341
Compliments of L.J. Wheelden, ca. 1875
Contributed by: Maine Historical Society Date: circa 1875 Location: Bangor Media: Ink on paper
Item 10596
Contributed by: Patten Free Library Date: circa 1806 Location: Bath; Augusta Media: Oil on Canvas
Item 12753
Label for Canned Fish Product, ca. 1930
Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1930 Location: Brooksville; Brooklin Media: Ink on paper
Item 12762
Ramsdell Cannery Label, ca. 1925
Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1925 Location: Brooklin Media: Photo transparency
Item 19251
John M. Dillingham to his mother Margaret, August 31, 1862
Contributed by: Freeport Historical Society Date: 1862 Location: Freeport; Boston Media: Paper
Item 19258
Letter written by John M. Dillingham to his mother Margaret, August 22, 1862
Contributed by: Freeport Historical Society Date: 1862 Location: Freeport; Boston Media: Paper
Item 23424
Poland sweet corn can label, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Poland Media: Ink on paper
Item 31467
Bungalow Street, Madawaska, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Madawaska Media: Glass Negative
Item 41788
Uncle Sam and Miss Liberty, Portland, 1922
Contributed by: Maine Historical Society/MaineToday Media Date: 1922 Location: Portland Media: Glass Negative