Search Results

Keywords: Authors, United States

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 16130

Sally Sayward Barrell Keating Wood, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Kennebunk Media: Paint on wood panel

Item 29300

Sally Wood Bible, Kennebunk, 1846

Contributed by: Brick Store Museum Date: 1846 Location: Kennebunk Media: book, Ink on paper

Item 7564

Resolution to send troops to Madawaska region, 1839

Contributed by: Maine Historical Society Date: 1839-01-23 Location: Augusta Media: Ink on paper

  view a full transcription

Item 61960

John Mead Gould, ca. 1860

Contributed by: Maine Historical Society Date: circa 1860 Location: Portland Media: Photographic print

Item 22021

Thomas W. Hyde, Bath, ca. 1876

Contributed by: Maine State Archives Date: circa 1876 Location: Augusta; Bowdoin Media: Carte de visite

Item 28477

Swanton Infantry Election Papers, Bath, 1863

Contributed by: Patten Free Library Date: 1863-07-21 Location: Bath Media: Ink on paper

  view a full transcription

Item 29301

Book of Psalms and New Testament, Kennebunk, ca. 1854

Contributed by: Brick Store Museum Date: circa 1854 Location: Kennebunk Media: book, Ink on paper

Item 104602

A plan of the District of Maine, 1795

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1795 Media: Ink on Paper

Item 15722

John Neal letter to John Lynch, 1869

Contributed by: Maine Historical Society Date: 1869 Location: Portland Media: Ink on paper

  view a full transcription

Item 16517

Stowe house postcard, Brunswick, ca. 1920

Contributed by: Pejepscot History Center Date: circa 1920 Location: Brunswick Media: Postcard

Item 27797

Jacob and Lyman Abbott's Desk, Farmington, ca. 1830

Contributed by: Farmington Historical Society Date: circa 1830 Location: Farmington Media: Wood, metal

Item 29087

Austin Willey, Portland, ca. 1885

Contributed by: Maine Historical Society Date: circa 1885 Location: Portland Media: Ink on paper

Item 9384

'The Charming Sally' cover, 1898

Contributed by: South Portland Public Library Date: 1898 Media: Book

Item 14870

Deering's Woods, Portland, 1878

Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: 1878 Location: Portland Media: Albumen print

Item 104631

Crosby Maintenance facility, South Portland, 1959

Contributed by: Maine Turnpike Authority Date: 1959-03-13 Location: South Portland Media: Photographic print

Item 30871

Shipping document for lighthouse bell, Biddeford, 1976

Contributed by: Biddeford Historical Society Date: 1976-10-04 Location: Biddeford Media: Ink on paper

Item 11017

Longfellow Square, Portland, 1981

Contributed by: Maine Historical Society Date: 1981-02-26 Location: Portland Media: Photographic print

Item 110988

Lake Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116548

Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 8663

Spuren in Canon book jacket, ca. 1924

Contributed by: Fryeburg Public Library Date: circa 1924 Location: Fryeburg Media: Ink on paper

Item 30886

The Little Hymn Book, 1850

Contributed by: Abplanalp Library, UNE Date: 1850 Location: York Media: book, Ink on paper

Item 104637

Maine Turnpike toll booth, Kittery, ca. 1947

Contributed by: Maine Turnpike Authority Date: circa 1947 Location: Kittery Media: Photographic print