Keywords: Dues
- Historical Items (260)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (69)
- Site Pages (118)
- My Maine Stories (19)
- Lesson Plans (1)
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 109085
The Kingdom, Montville, ca. 1909
Contributed by: Penobscot Marine Museum Date: circa 1909 Location: Montville Media: Glass Plate Negative
Item 148659
View of Saint Agatha, ca. 1910
Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard
Item 6914
Elder William Dumont with Jennie and colt, Sabbathday Lake, ca. 1910
Contributed by: United Society of Shakers Date: circa 1910 Location: New Gloucester Media: Slide from a glass-plate negative
Item 27179
Brackett's Drugstore Fire, Thomaston, 1940
Contributed by: Thomaston Historical Society Date: 1940 Location: Thomaston Media: Photographic print
Item 27181
Eureka Engine Company No. 4, Thomaston, ca. 1878
Contributed by: Thomaston Historical Society Date: circa 1878 Location: Thomaston Media: Photographic print
Item 66971
Hollingsworth & Whitney log piling process, Winslow, 1936
Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print
Item 71706
Tourist postcard of Quoddy Village, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Eastport Media: Linen texture postcard
Item 71784
Kid's Cave, Squirrel Island, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard
Item 71787
Aerial view of Squirrel Island, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard
Item 98676
Sardine Factory at Jonesport, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Jonesport Media: Glass Negative
Item 100767
George Washington Pillsbury, Louisiana, ca. 1863
Contributed by: Scarborough Historical Society & Museum Date: circa 1863 Location: Scarborough Media: Photographic print
Item 109076
Mt. Waldo Granite Company, Frankfort, ca. 1930
Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Frankfort Media: Glass plate negative
Item 105655
Taffeta bodice by Miss L.K. Stanley, Portland, ca. 1895
Contributed by: Maine Historical Society
Date: circa 1895
Location: Portland
Media: silk, cotton, glass, metal
This record contains 10 images.
Item 108983
Margaret R. Foote application for membership to Old Ladies Home, Bath, 1949
Contributed by: Patten Free Library Date: 1949-12-14 Location: Bath Media: Ink on paper
Item 111719
Kennebec Purchase Deed, October 27, 1661
Contributed by: Maine Historical Society
Date: 1661-10-27
Media: Ink on vellum
This record contains 2 images.
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society
Date: 1730–1821
Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell
Media: Ink on paper
This record contains 427 images.
Item 98861
Roll of Honor, Fanfare Ste Cécile, 1941-1945, Lewiston, ca. 1945
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1945 Location: Lewiston Media: Ink on paper, photographs
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.