Search Results

Keywords: Maine Centennial

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 23429

Royal River Clams label, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Ink on paper

Item 20949

Harpswell Scenery - West Harpswell - Curtis Home, ca. 1880

Contributed by: Pejepscot History Center Date: circa 1880 Location: Harpswell Media: Stereopticon slide

Item 18386

Lewiston Bicentennial Coin, 1995

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1995 Location: Lewiston Media: Brass

Item 21756

Nylander samlat 11, New Sweden, 1922

Contributed by: Nylander Museum Date: 1922 Location: New Sweden; Gothenburg Media: Photographic print

Item 100115

175th anniversary Fire Department, Waldoboro, 2013

Contributed by: Waldoboro Fire Department Date: 2013-08-10 Location: Waldoboro Media: Photographic print

Item 17485

Bangor and Aroostook F-3 engine 502, 1991

Contributed by: Oakfield Historical Society Date: 1991-07-20 Location: Presque Isle Media: Photographic print

Item 6095

Burnham and Morrill Company Trademark for Cape Shore Brand Canned Mackerel, Portland, 1891

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper

Item 79727

Lincoln County Bicentennial Event, Westport Island, 1960

Contributed by: Westport Island History Committee Date: 1960 Location: Westport Island Media: Photographic print

Item 98623

Lieutenant Alfred E. Nickerson letter, Swanville, 1862

Contributed by: Belfast Historical Society Date: 1862 Location: Swanville Media: Ink on paper

  view a full transcription

Item 81731

B. J. Woodman Plumbing and Heating, Westbrook, ca. 1915

Contributed by: Walker Memorial Library Date: circa 1915 Location: Westbrook Media: Photographic print

Item 25707

John Marshall Brown, Portland, ca. 1885

Contributed by: Maine Historical Society Date: circa 1885 Location: Falmouth; Portland Media: Photographic print

Item 15523

Cumston Hall Auditorium Stage and Curtain, Monmouth, ca. 1900

Contributed by: Monmouth Museum Date: circa 1900 Location: Monmouth Media: Glass Negative

Item 79298

Dr. Frederick A. Noble, 1906

Contributed by: Methodist Chruch West Baldwin, Maine through Baldwin Historical Society Date: circa 1906 Location: Baldwin Media: Photographic print

Item 34122

Event on Church Street, Lubec, ca. 1908

Contributed by: Lubec Historical Society Date: circa 1908 Location: Lubec Media: Postcard

Item 27869

U.S. Treasury Department letter to the Bath Collector of Customs, 1884

Contributed by: Patten Free Library Date: 1790–1884 Location: Bath Media: Ink on paper

  view a full transcription

Item 22958

St. Ignatius Parish, Sanford, 1904

Contributed by: Sanford-Springvale Historical Society Date: 1904 Location: Sanford Media: Glass Negative

Item 27646

Civil War Monument, Lubec, ca. 1908

Contributed by: Lubec Historical Society Date: circa 1908 Location: Lubec Media: Postcard

Item 4334

Bowdoin College, Brunswick, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Brunswick Media: Engraving, print

Item 27925

Charles Harriman advertising postcard, Bath, ca. 1904

Contributed by: Patten Free Library Date: circa 1904 Location: Bath Media: Postcard

Item 15823

Leighton Plaque, Eliot, 1910

Contributed by: William Fogg Library Date: 1910 Location: Eliot Media: Postcard

Item 81881

Monson's Fire Equipment on parade, Monson, 1922

Contributed by: Monson Historical Society Date: 1922-08-24 Location: Monson Media: Photographic print

Item 81629

Monson Sesquicentennial Parade, Monson, 1972

Contributed by: Monson Historical Society Date: 1972-06-24 Location: Monson Media: Photographic print