Search Results

Keywords: hunting

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 122915

Plymouth Company Records, box 7/11, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; Hallowell; Vassalboro Media: Ink on Paper
This record contains 86 images.

Item 122918

Plymouth Company Records, box 8/2, ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Location: Augusta; Bristol; Jefferson; Newcastle; Starks; Wiscasset Media: Ink on Paper
This record contains 75 images.

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper
This record contains 60 images.

Item 122913

Plymouth Company Records, box 7/9, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset Media: Ink on Paper
This record contains 66 images.

Item 122916

Plymouth Company Records, box 7/12, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; China; Hallowell; Waterville; Wiscasset Media: Ink on Paper
This record contains 128 images.

Item 122947

Plymouth Company Records, box 10/3, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Canaan; Mount Vernon; Washington; Winthrop Media: Ink on Paper
This record contains 40 images.

Item 33519

Bangor High School football team, 1941-1942 season, ca. 1942

Contributed by: Leon Higgins through Bangor Public Library Date: circa 1942 Location: Bangor Media: Ink on paper

  view a full transcription

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 70 images.

Item 122891

Plymouth Company Records, box 6/3, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset Media: Ink on Paper
This record contains 80 images.

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
This record contains 81 images.

Item 1033

Mt. Kineo and Cliff Beach, North Bay, 1887

Contributed by: Maine Historical Society Date: 1887-08-01 Location: Kineo Media: Cabinet photograph

Item 23276

Parish house interior, 1909

Contributed by: McArthur Public Library Date: 1909 Location: Biddeford Media: Photographic print

Item 66127

Greetings from Maine souvenir postcard, ca. 1935

Contributed by: Boston Public Library Date: circa 1935 Media: Linen texture postcard

Item 69108

House at 244 County Road, Lubec, 1975, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 104314

A recipe for Pulled Pigeon and Sago Cream, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Media: Ink on paper

  view a full transcription

Item 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
This record contains 49 images.

Item 11869

Miss Varney's Bath Street School, primary class, 1895

Contributed by: Pejepscot History Center Date: 1895 Location: Brunswick Media: Photographic print

Item 71677

Monument Square, Portland, ca. 1938

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

Item 80330

Kennebasis Lodge & Camps, Indian Township, ca. 1945

Contributed by: Princeton Public Library Date: circa 1945 Location: Indian Township Media: Photographic print

Item 149910

A rocky cascade on the West Branch of the Penobscot River, ca. 1910

Courtesy of John Howard, an individual partner Date: circa 1910 Media: Glass Negative

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

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.

Item 48487

Parson Thomas Smith, Portland, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Portland Media: Ink on paper

Item 60524

Campobello-Roosevelt Bridge Dedication, Lubec, 1962

Contributed by: Lubec Historical Society Date: 1962-08-13 Location: Lubec Media: Newspaper