Search Results

Keywords: houses

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 20547

Annette Merryman, Brunswick, ca. 1880

Contributed by: Pejepscot History Center Date: circa 1880 Location: Brunswick Media: Tintype

Item 21072

Announcement for the Opening of St. Mary's By the Sea, 1882

Contributed by: Great Harbor Maritime Museum Date: 1882 Location: Mount Desert Media: Ink on paper

Item 21365

Sanford Unitarian Church, ca. 1919

Contributed by: Sanford-Springvale Historical Society Date: circa 1919 Location: Sanford Media: Print from Glass Negative

Item 21366

Sanford Unitarian Church, ca. 1920

Contributed by: Sanford-Springvale Historical Society Date: circa 1920 Location: Sanford Media: Print from Glass Negative

Item 21367

Sanford Unitarian Church, ca. 1918

Contributed by: Sanford-Springvale Historical Society Date: circa 1918 Location: Sanford Media: Print from Glass Negative

Item 21501

Frank C. Leavitt, Sanford, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Print of the glass negative

Item 21515

Ernest M. Goodall, Sanford, ca. 1910

Contributed by: Sanford-Springvale Historical Society Date: circa 1910 Location: Sanford Media: Print from Glass Negative

Item 21976

Robert P. Dunlap, Brunswick, 1831

Contributed by: Maine State Archives Date: circa 1831 Location: Augusta Media: Photographic print

Item 21978

Joshua Hall, Frankfort, 1830

Contributed by: Maine State Archives Date: 1830 Location: Augusta Media: Carte de visite

Item 21986

Richard H. Vose, Augusta, 1841

Contributed by: Maine State Archives Date: 1841 Location: Augusta Media: Carte de visite

Item 21992

David Dunn, Poland, 1846

Contributed by: Maine State Archives Date: 1846 Location: Poland; Cornish Media: Carte de visite

Item 22001

Lot M. Morrill, Augusta, ca. 1856

Contributed by: Maine State Archives Date: circa 1856 Location: Augusta Media: Carte de visite

Item 22006

Thomas H. Marshall, Belfast, ca. 1860

Contributed by: Maine State Archives Date: circa 1860 Location: Belfast; Augusta Media: Carte de visite

Item 22008

Nathan Allen Farwell, Rockland, 1863

Contributed by: Maine State Archives Date: circa 1863 Location: Augusta; Rockland Media: Carte de visite

Item 22010

David Densmore Stewart, St. Albans, ca. 1865

Contributed by: Maine State Archives Date: circa 1865 Location: Augusta; St. Albans Media: Carte de visite

Item 22016

Charles Buffum, Orono, 1871

Contributed by: Maine State Archives Date: circa 1871 Location: Augusta; Orono Media: Carte de visite

Item 22024

Joseph A. Locke, Portland, ca. 1880

Contributed by: Maine State Archives Date: circa 1880 Location: Augusta Media: Carte de visite

Item 22025

John L. Cutler, Bangor, ca. 1883

Contributed by: Maine State Archives Date: circa 1883 Location: Augusta; Bangor Media: Carte de visite

Item 22028

Henry Lord, Bangor, ca. 1889

Contributed by: Maine State Archives Date: circa 1889 Location: Augusta; Bangor Media: Carte de visite

Item 22041

Ira G. Hersey, Houlton, ca. 1915

Contributed by: Maine State Archives Date: circa 1915 Location: Augusta; Houlton Media: Carte de visite

Item 22046

Frank G. Farrington, Augusta, 1924

Contributed by: Maine State Archives Date: circa 1924 Location: Augusta Media: Carte de visite

Item 22918

Oak Street, Springvale, ca. 1891

Contributed by: Sanford-Springvale Historical Society Date: circa 1891 Location: Sanford Media: Print from Glass Negative

Item 26299

Captain William J. Lermond and Officers, ca. 1885

Contributed by: Thomaston Historical Society Date: circa 1885 Location: Thomaston Media: Photographic print

Item 26635

At Levensaler Store, Thomaston, ca. 1870

Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print