Search Results

Keywords: Authority

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 11196

Longfellow Centennial Commemorative Card, ca. 1907

Contributed by: Maine Historical Society Date: 1807 Location: Cambridge Media: Paper and wood

Item 11466

Henry Wadsworth Longfellow's Peucinian Society medal, Brunswick, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Location: Brunswick Media: Metal

  Other views

Item 15633

Harry Hayman Cochrane, Monmouth, ca. 1905

Contributed by: Monmouth Museum Date: circa 1905 Location: Monmouth Media: Photographic print

Item 7571

Letter from Ted Jewett to Robert Robison, 1829

Contributed by: Maine Historical Society Date: 1829-12-05 Location: Portland Media: Ink on paper

  view a full transcription

Item 11108

Exterior, Camp Caribou, 1889

Contributed by: Aroostook County Historical and Art Museum Date: circa 1899 Media: Photographic print

Item 14436

Canoe paddle, ca. 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1890 Location: Houlton Media: Wood

  See close up of illustrations

Item 15442

John Neal Sr., Portland, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Paper

Item 15443

John Pierpont Neal, Portland, ca. 1861

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

Item 15785

A Trophy Deer Head, Charles West, ca. 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1890 Location: Houlton Media: Photographic print

Item 16120

Lombard Haulers, Island Falls, ca. 1910

Contributed by: Aroostook County Historical and Art Museum Date: circa 1910 Location: Island Falls Media: Photographic print

Item 1132

Statue of Longfellow, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print

Item 1263

Percival P. Baxter, ca. 1921

Contributed by: Maine Historical Society Date: circa 1921 Media: Photographic print

Item 8669

Yo're a liar illustration, 1913

Contributed by: Fryeburg Public Library Date: 1913 Location: Fryeburg Media: Ink on paper

Item 8707

Artemus Ward house, Waterford, ca. 1930

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

Item 11228

Moose lottery, Augusta, 1982

Contributed by: Maine Historical Society Date: 1982-05-19 Location: Augusta Media: Photographic print

Item 12326

Theater Program for Evangeline, 1902

Contributed by: Maine Historical Society Date: 1902 Location: Portland Media: Ink on paper

  view a full transcription

Item 18982

John Neal letter concerning ice on the Kennebec, 1814

Contributed by: Maine Historical Society Date: 1814 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 33463

Phyllis Sturdivant Sweetser, ca. 1976

Contributed by: Cumberland Historical Society Date: circa 1976 Location: Cumberland Media: Photographic print

Item 33889

Inkwell, Ink Bottle, Wood Cut Block, Blue Hill, ca. 1800

Contributed by: Jonathan Fisher Memorial, Inc. Date: circa 1800 Location: Blue Hill Media: Glass, brown ceramic, wood, metal and paper

Item 33890

Fisher daughter, 1822

Contributed by: Jonathan Fisher Memorial, Inc. Date: 1822 Location: Blue Hill Media: Oil on canvas

Item 33891

Four Birds of Native Species, 1820

Contributed by: Jonathan Fisher Memorial, Inc. Date: 1820 Location: Blue Hill Media: Oil on canvas

Item 33897

Catamount, Ohio, 1792

Contributed by: Jonathan Fisher Memorial, Inc. Date: 1792 Location: Blue Hill Media: Watercolor / pen and ink on paper

Item 40290

Jordan homestead, Saco, ca. 1870

Contributed by: Maine Historical Society Date: 1740 Location: Kennebunk Media: Watercolor

Item 52795

Henry S. Burrage painted by Mildred Burrage, ca. 1927

Contributed by: Maine Historical Society Date: circa 1927 Media: Oil