Search Results

Keywords: works

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 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 75270

Samuel Gould Jr. indenture document, Cumberland, 1848

Contributed by: Prince Memorial Library Date: 1848-03-01 Location: Cumberland; North Yarmouth Media: Ink on paper

  view a full transcription

Item 87963

Quoddy Village, Eastport, 1936

Contributed by: Penobscot Marine Museum Date: circa 1936 Location: Eastport Media: Glass Negative

Item 87973

Pomroy’s Cottage, Pembroke, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Pembroke 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 100856

Freeland Holmes on Livermore news, Virginia, 1862

Contributed by: Washburn Norlands Living History Center Date: 1862 Location: Livermore Media: Ink on paper

  view a full transcription

Item 104213

Pepperell Mills lower lagoon, Biddeford, 2014

Contributed by: Biddeford Mills Museum Date: circa 1844 Location: Biddeford Media: Digital Image

Item 104753

Captain Lide Bickford Home, Winter Harbor, 2006

Contributed by: Winter Harbor Historical Society Date: circa 1865 Location: Winter Harbor Media: Photographic print

Item 109058

Downtown Stockton Springs, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Stockton Springs Media: Glass Plate Negative

Item 135786

Dining Room, Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

Item 149691

Aimée Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation; Eagle Lake; Fort Kent Media: Ink on paper

  view a full transcription

Item 28598

Site of future Bath City Hall, ca. 1896

Contributed by: Private Collection through Patten Free Library Date: circa 1896 Location: Bath Media: Photographic print

Item 12422

Mary Lane McMillan, ca. 1910

Contributed by: Hollingsworth Fine Arts Date: circa 1910 Location: New Rochelle; Rome Media: Photographic print

Item 27898

John O. Shaw bill, Bath, 1882

Contributed by: Patten Free Library Date: 1882 Location: Bath Media: Ink on paper

  view a full transcription

Item 36206

Southerly Side of Water Street, Skowhegan, ca. 1888

Contributed by: Skowhegan History House Date: circa 1888 Location: Skowhegan Media: Photographic print

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.