Keywords: Augusta
- Historical Items (726)
- Tax Records (14)
- Architecture & Landscape (47)
- Online Exhibits (67)
- Site Pages (73)
- My Maine Stories (14)
- Lesson Plans (0)
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 28901
Main Street, Winthrop, ca. 1910
Contributed by: Seashore Trolley Museum Date: circa 1910 Location: Winthrop Media: Postcard
Item 28907
Cushman-Hollis Company, Auburn, ca. 1910
Contributed by: Seashore Trolley Museum Date: circa 1910 Location: Auburn Media: Postcard
Item 59801
Freeport electric railroads map, ca. 1929
Contributed by: Seashore Trolley Museum Date: circa 1929 Location: Freeport Media: Ink on paper
Item 28843
Avenue of Elms, Togus, ca. 1910
Contributed by: Seashore Trolley Museum Date: circa 1910 Location: Togus Media: Postcard
Item 53961
New Meadows Inn Station, Bath, ca. 1910
Contributed by: Seashore Trolley Museum Date: circa 1910 Location: Bath Media: Photographic print
Item 11617
Diary of Capt. John Davison, 1846
Contributed by: Maine Historical Society Date: 1846 Media: Ink on paper
Item 18992
Contributed by: Maine Historical Society Date: circa 1900 Media: Photographic print
Item 20318
Portland High School Cadets, 1898
Contributed by: Maine Historical Society Date: 1898-05-03 Location: Portland Media: Photographic print
Item 31979
Maine Central R. R. Station, Hallowell, ca. 1930
Contributed by: Hubbard Free Library Date: circa 1930 Location: Hallowell Media: Photographic print
Item 66974
Maine Central Railroad, Winslow Depot, 1936
Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print
Item 116636
Plymouth Company titles traced, land accounts, money accounts, 1753-1812
Contributed by: Maine Historical Society
Date: 1753–1812
Location: Augusta
Media: Ink on Paper
This record contains 140 images.
Item 116637
Plymouth Company Deeds, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta
Media: Ink on Paper
This record contains 17 images.
Item 122798
Plymouth Company Records, box 1/12, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Augusta
Media: Ink on Paper
This record contains 54 images.
Item 70440
Sebago Bounty Reimbursement Claim Questions, 1869
Contributed by: Maine State Archives through Maine State Archives Date: 1896-06-19 Location: Sebago; Westbrook; Gorham Media: Ink on paper
Item 9208
Capt. John Davison letter to wife, 1845
Contributed by: Maine Historical Society Date: 1845-03-13 Location: Franklin Media: Ink on paper
Item 9218
Letter to Charles P. Chandler from C.H.B. Woodbury, Jan. 21, 1857
Contributed by: Maine Historical Society Date: 1857-01-21 Media: Ink on paper
Item 9260
Map of ice houses along the Kennebec River, 1891
Contributed by: Maine Historical Society Date: 1891 Media: Ink on paper
Item 13780
Ralph Plaisted dorm room, Bowdoin College, 1894
Contributed by: Maine Historical Society Date: circa 1894 Location: Brunswick Media: Photographic print
Item 17171
Peter Sanborn letter to Joseph Sanborn, 1842
Contributed by: Maine Historical Society Date: 1842 Location: Readfield Media: Ink on paper
Item 20814
Jarvis letter concerning Maine boundaries, 1832
Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper
Item 28880
Bridge Street, Gardiner, ca. 1920
Contributed by: Seashore Trolley Museum Date: circa 1920 Location: Gardiner Media: Postcard
Item 30879
Bovine sleigh, Water Street, Hallowell, ca. 1900
Contributed by: Hubbard Free Library Date: circa 1900 Location: Hallowell Media: Photographic print
Item 37049
Isaac H. Dupee daguerreotype, Bath, ca. 1855
Contributed by: Maine Historical Society Date: circa 1855 Location: Bath Media: Daguerreotype
Item 31952
Blizzard, Academy Street looking west, Hallowell, 1952
Contributed by: Hubbard Free Library Date: 1952 Location: Hallowell Media: Photographic print