Search Results

Keywords: Foote

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 105085

French 1/2 Ecu coin, Louis XIV, Castine, 1690

Contributed by: Maine Historical Society Date: 1690 Location: Castine Media: Silver

Item 105086

Mexican Eight Reales Cob coin, Castine, ca. 1690

Contributed by: Maine Historical Society Date: 1690 Location: Castine Media: Silver

Item 105088

Potosi (Bolivian) Eight Reales Cob coin, Castine, 1678

Contributed by: Maine Historical Society Date: 1678 Location: Castine Media: Silver

Item 105089

Massachusetts Bay Colony Pine Tree shilling coin, Castine, ca. 1671

Contributed by: Maine Historical Society Date: circa 1671 Location: Castine Media: silver

Item 105090

Brazilian 300 Reis coin, Philip IV, Castine, 1659

Contributed by: Maine Historical Society Date: 1659 Location: Castine Media: Metal

Item 105091

French 1/2 Crown coin, 1655

Contributed by: Maine Historical Society Date: 1655 Location: Castine Media: Silver

Item 105092

German Schilling coin, Castine, 1667

Contributed by: Maine Historical Society Date: 1667 Location: Castine Media: Metal

Item 105625

"We Walk On; Eternally" by James Eric Francis Sr., Indian Island, 2020

Contributed by: Maine Historical Society Date: 2020 Location: Indian Island; Old Town Media: Acrylic on canvas

Item 105890

Rice Brothers shipbuilding plant, East Boothbay, 1919

Contributed by: Penobscot Marine Museum Date: 1919 Location: Boothbay Media: Glass Plate Negative

Item 105896

"Patrikos" at the North Side bridge, South Bristol, 1911

Contributed by: Penobscot Marine Museum Date: 1911 Location: South Bristol Media: Glass Plate Negative

Item 105897

Passenger boat landing, Boothbay Harbor, ca. 1940

Contributed by: Penobscot Marine Museum Date: circa 1940 Location: Boothbay Media: Glass Plate Negative

Item 108634

New Meadows Inn, Bath, ca. 1910

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

Item 108703

Chester Nickerson making snow fence, Hodgdon, 1950

Contributed by: Aroostook County Historical and Art Museum Date: 1950-08-23 Location: Hodgdon Media: Photographic print

Item 109070

Store and post office, Swanville, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Swanville Media: Glass Plate Negative

Item 111717

Lower Main Street, Fort Kent, ca. 1903

Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print

Item 28566

Bath Iron Works and yachts, Bath, 1931

Contributed by: Patten Free Library Date: 1931 Location: Bath Media: Photographic print

Item 36018

The oldest house in Skowhegan, ca. 1920

Contributed by: Skowhegan History House Date: circa 1920 Location: Skowhegan; Skowhegan Media: Photographic print

Item 36207

Southerly Side of Water Street, Skowhegan, ca. 1870

Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Photographic print

Item 37111

Ferry “Campobello” drydocked, Lubec, ca. 1896, ca. 1896

Contributed by: Lubec Historical Society Date: circa 1896 Location: Lubec Media: Photographic print

Item 66623

Viaduct over Otter Creek, Mt. Desert Island, ca. 1935

Contributed by: Boston Public Library Date: circa 1939 Location: Bar Harbor Media: Linen texture postcard

Item 66971

Hollingsworth & Whitney log piling process, Winslow, 1936

Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print

Item 82325

Leonard Dam, Ellsworth, 1923

Contributed by: Ellsworth Public Library Date: 1923-04-29 Location: Ellsworth Media: Postcard

Item 26962

West Lubec view, Lubec, ca. 1915

Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Postcard

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.