Search Results

Keywords: State Park

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 70066

Aerial view of Old Orchard Beach, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Old Orchard Beach Media: Linen texture postcard

Item 71666

Portland Head Light, Portland, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Cape Elizabeth Media: Linen texture postcard

Item 12245

U.S. Bicentennial Celebration, Brunswick, 1976

Contributed by: Pejepscot History Center Date: 1976-07-04 Location: Brunswick Media: Photograph, print

Item 101142

Selling savings bonds on Ford Liberty Bell truck, Dixfield, ca. 1950

Contributed by: Dixfield Historical Society Date: circa 1950 Location: Dixfield Media: Photographic print

Item 79238

Eastland Motor Hotel, Portland, ca. 1965

Contributed by: Greater Portland Landmarks Date: circa 1965 Location: Portland Media: Photographic print

Item 16152

Thomas Brackett Reed monument, Portland, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Postcard

Item 5229

Old Block, Winslow, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Winslow Media: Photographic print

Item 5233

Fort Halifax Block House, Winslow, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Winslow Media: Photographic print

Item 5236

Sketches of Fort Halifax, three views, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Winslow Media: Photographic print

Item 53151

Faith Jayne Hinckley, Fairfield, 1919

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1919-11-11 Location: Fairfield Media: Photographic print

Item 5230

Detail of Fort Halifax, Winslow, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Winslow Media: Photographic print

Item 5232

Fort Halifax contruction, Winslow, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Winslow Media: Photographic print

Item 5234

Fort Halifax Block House, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Winslow Media: Photographic print

Item 66962

Fort Halifax southern view, Winslow, ca. 1904

Contributed by: Winslow Historical Preservation Committee Date: circa 1904 Location: Winslow Media: Postcard

Item 14143

Aircraft at Loring AFB, 1956

Contributed by: National Archives at Boston Date: 1956 Location: Limestone Media: Photographic print

Item 33616

Fifth Street Junior High School, Bangor, ca. 1940

Contributed by: Bangor Public Library Date: circa 1940 Location: Bangor Media: Postcard

Item 105838

Pemaquid Lobster no-touch sale, Brunswick, 2020

Courtesy of Tilly Laskey, an individual partner Date: 2020-04-25 Location: Brunswick Media: Digital image

Item 16743

Northeast Airlines DC-3, Presque Isle, ca. 1945

Contributed by: Presque Isle Air Museum Date: circa 1945 Location: Presque Isle Media: Photographic print

Item 16899

Dave Glovsky, Edmund Muskie, Old Orchard Beach, ca. 1960

Contributed by: An individual through Maine Historical Society Date: circa 1960 Location: Old Orchard Beach Media: Photographic print

Item 98856

Log camp, railroad cars, Norcross, ca. 1900

Contributed by: Norcross Heritage Trust Date: circa 1900 Location: Indian Purchase Township No. 3 Media: Photographic print

Item 25300

Le Montagnard clubhouse, Lewiston, 1985

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1985 Location: Lewiston Media: Photographic print

Item 105852

Valentine Bandit shows healthworker appreciation at Mercy Hospital, Portland, 2020

Courtesy of an individual partner Date: 2020-04-23 Location: Portland Media: Digital image

Item 70491

Mabee Drug paregoric preparation, Lubec, ca. 1930

Contributed by: Lubec Historical Society Date: circa 1930 Location: Lubec Media: Capped glass bottle

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.