Search Results

Keywords: Cummings

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 60064

Oakland Park, Rockport, ca. 1915

Contributed by: Seashore Trolley Museum Date: circa 1915 Location: Rockport Media: Photographic print

Item 60065

Riverton Casino, Portland, ca. 1910

Contributed by: Seashore Trolley Museum Date: circa 1910 Location: Portland Media: Photographic print

Item 60066

The Red Room, Riverton Casino, Portland, 1907

Contributed by: Seashore Trolley Museum Date: 1907 Location: Portland Media: Postcard

Item 60067

Riverton Park, Portland, ca. 1918

Contributed by: Seashore Trolley Museum Date: circa 1918 Location: Portland Media: Photographic print

Item 66077

Street scene in York, ca. 1897

Contributed by: Seashore Trolley Museum Date: circa 1897 Location: York Beach 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 10627

Yearbook entry, Edmund S. Muskie, 1936

Contributed by: Edmund S. Muskie Archives and Special Collections Library Date: 1936 Location: Lewiston Media: Photographic print

Item 6733

Sisters and girls, Sabbathday Lake Shaker Village, ca. 1902

Contributed by: United Society of Shakers Date: circa 1902 Location: New Gloucester Media: Slide from glass negative

Item 28781

Thespian Club, Paris Hill, 1864

Contributed by: Hamlin Memorial Library and Museum Date: 1864-02-12 Location: Paris Media: Ink on paper

Item 79499

Grand Bal Masque benefit plans, Portland, 1863

Contributed by: Maine Historical Society Date: 1863-04-15 Location: Portland Media: Ink on paper

  view a full transcription

Item 136074

Barclay Collection Receipts and Vouchers, November-December, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Montreal Media: Ink on Paper

Item 84653

Civil War 'lint,' ca. 1863

Contributed by: Maine Historical Society Date: circa 1863 Media: Linen

Item 9601

Cocumgomuc Mountains, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 122910

Plymouth Company Records, box 7/6, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne Media: Ink on Paper

Item 102504

Letter to Woodrow Wilson regarding Prohibition during WWI, Bangor, ca. 1916

Contributed by: Maine Historical Society Date: circa 1916 Location: Bangor Media: Ink on paper

  view a full transcription

Item 31222

Thursday Club constitution and by-laws, Biddeford, ca. 1900

Contributed by: McArthur Public Library Date: circa 1900 Location: Biddeford Media: Ink and pencil on paper

  view a full transcription

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper

Item 9600

Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper