Keywords: representative
- Historical Items (641)
- Tax Records (0)
- Architecture & Landscape (6)
- Online Exhibits (96)
- Site Pages (150)
- My Maine Stories (17)
- Lesson Plans (5)
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 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
Item 4199
William W. Thomas Jr., New Sweden, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: New Sweden Media: Photographic print
Item 7348
Deed from Warrabitta and Nanateonett to George Munjoy, 1666
Contributed by: Maine Historical Society Date: 1666-06-04 Media: Ink on paper
Item 9482
Fourth of July Ceremonies, Squirrel Island, 1918
Contributed by: Stanley Museum Date: 1918-07-04 Location: Southport Media: Photographic print
Item 10012
Contributed by: L'Heritage Vivant Living Heritage Date: 1883 Media: Fabric
Item 11853
Bangor Daily News at the Capitol, 1962
Contributed by: Margaret Chase Smith Library Date: 1962-04-10 Location: Washington; Bangor Media: Photographic print
Item 15602
Football practice, Houlton Fairgrounds, 1900
Contributed by: Aroostook County Historical and Art Museum Date: 1900 Location: Houlton Media: Photographic print
Item 21974
Contributed by: Maine State Archives Date: circa 1820 Location: Augusta; Monmouth Media: Photographic print
Item 21978
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
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 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
Contributed by: Maine State Archives Date: circa 1871 Location: Augusta; Orono Media: Carte de visite
Item 22023
J. Manchester Haynes, Augusta, 1879
Contributed by: Maine State Archives Date: circa 1879 Location: Augusta 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 22028
Contributed by: Maine State Archives Date: circa 1889 Location: Augusta; Bangor Media: Carte de visite
Item 22040
Carl E. Milliken, Island Falls, ca. 1913
Contributed by: Maine State Archives Date: circa 1913 Location: Augusta; Island Falls 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 25675
List of tribes and chiefs, 1726
Contributed by: Maine Historical Society
Date: 1726
Media: Ink on paper
This record contains 2 images.
Item 29316
John Lord House, Hallowell, ca. 1879
Contributed by: Jim Sullivan through Hubbard Free Library Date: circa 1879 Location: Hallowell Media: Photographic print
Item 30860
Turner Grange #23, Turner Center, ca. 1910
Contributed by: Turner Museum and Historical Society Date: circa 1910 Location: Turner Media: Photographic print
Item 33689
Rufus King of Scarborough, ca. 1820
Contributed by: Scarborough Historical Society & Museum Date: circa 1820 Location: Scarborough Media: Painting