Search Results

Keywords: 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 5453

Jacob B. Loring, Thomaston, ca. 1862

Contributed by: Maine Historical Society Date: circa 1862 Location: Thomaston Media: Carte de visite

Item 9292

James Lawrence military appointment, 1865

Contributed by: North Yarmouth Historical Society Date: 1865-06-10 Location: Washington; Raleigh Media: Ink on paper

  view a full transcription

Item 116540

Map of the boundary lines between the United States and the adjacent British provinces, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 31021

United States Sailors, Cumberland, 1941

Contributed by: Phil Chase through Prince Memorial Library Date: 1941 Location: Cumberland Media: Photographic print

Item 105849

Easter morning at Evergreen United Methodist Church, Long Island, 2020

Courtesy of Nancy Noble, an individual partner Date: 2020-04-12 Location: Long Island Media: Digital image

Item 23272

Biddeford Pool beach-houses, 1910

Contributed by: McArthur Public Library Date: 1910 Location: Biddeford Media: Photographic print

Item 111590

Donald D. Dodge's U.S. Navy officers tunic, ca. 1918

Contributed by: Maine Historical Society Date: circa 1919 Media: wool, cotton, plastic

Item 1363

Revolutionary War enlistment paper, March 25, 1779

Contributed by: Maine Historical Society Date: 1779-03-25 Location: Kittery Media: Pen on paper

  view a full transcription

Item 33706

Letter to George Thacher, 1789

Contributed by: McArthur Public Library Date: 1789 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 11431

Author Ernest Thompson, Belgrade Lakes, 1982

Contributed by: Maine Historical Society Date: 1982-07-17 Location: Belgrade Lakes Media: Photographic print

Item 16362

Discharge certificate of David Small, 1863

Contributed by: Lisbon Historical Society Date: 1863-12-27 Location: Lisbon Falls Media: Printed Document

Item 107

United States Navy seaplane, the Peary, ca. 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Media: Glass Negative

Item 5866

Edmund S. Muskie, Kennebunkport, 1980

Contributed by: Maine Historical Society Date: 1980-04-29 Location: Kennebunkport Media: Photographic print

Item 6434

Frederick Douglass, Old Orchard Beach, 1877

Contributed by: Maine State Archives Date: 1877 Location: Old Orchard Beach Media: Albumen print

Item 5870

Potato blockade, Fort Fairfield, 1980

Contributed by: Maine Historical Society Date: 1980-03-27 Location: Fort Fairfield Media: Photographic print

Item 1468

Shield of John Mahoney, 7th Maine regiment, ca. 1861

Contributed by: Maine Historical Society Date: circa 1861 Media: Ink on paper

Item 105820

WWII era SPARs uniform, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Media: cotton

Item 5627

George J. Mitchell in 1979

Contributed by: Maine Historical Society Date: 1979 Media: Photographic print

Item 4287

Battlefield of the United States Civil War, 1861-1865

Contributed by: Maine Historical Society Date: circa 1861 Media: Photographic print

Item 20412

Walter Anderson, New Sweden, ca. 1930

Contributed by: New Sweden Historical Society Date: circa 1930 Location: New Sweden Media: Photographic print

Item 5444

Departure of the Norway Light Infantry, 1898

Contributed by: Maine Historical Society Date: 1898-05-02 Location: Norway Media: Photographic print

Item 5877

Potato blockade, Fort Fairfield, 1980

Contributed by: Maine Historical Society Date: 1980-03-27 Location: Fort Fairfield Media: Photographic print

Item 5867

Swearing in Kenneth M. Curtis, 1979

Contributed by: Maine Historical Society Date: 1979 Media: Photographic print

Item 98704

Elvin J. Maxwell, Windham, ca. 1861

Contributed by: Maine State Archives Date: circa 1861 Location: Windham Media: Carte de visite