Search Results

Keywords: Authors, Maine

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 9535

Letter about living conditions in Aroostook County, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Media: Ink on paper

  view a full transcription

Item 105037

Root club, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Wood

Item 15597

John Marion Kaler home, Scarborough, ca. 1930

Contributed by: An individual through South Portland Public Library Date: circa 1930 Location: Scarborough Media: Photographic print

Item 85235

Robert Borland 'Bohemian' deposition, Portland, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Cape Elizabeth; Liverpool; Londonderry; Perth Media: Ink on paper

  view a full transcription

Item 98761

The Mooring Camping Ground, ca. 1940

Contributed by: Penobscot Marine Museum Date: circa 1940 Location: Belfast Media: Glass Negative

Item 104960

Our Lady of the Holy Hope sign from Fort Pentagoet, Castine, 1648

Contributed by: Maine Historical Society Date: 1648 Location: Castine Media: Copper

Item 5551

Lisbon Enterprises newspaper building, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Lisbon Falls Media: Photographic print

Item 87973

Pomroy’s Cottage, Pembroke, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Pembroke Media: Glass Negative

Item 85286

'Bohemian' wreck deposition of pilot, Portland, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Cape Elizabeth; Liverpool; Londonderry; Perth Media: Ink on paper

  view a full transcription

Item 25959

Horace M. Jordan appointment to Library of Congress, 1897

Contributed by: Maine Historical Society Date: 1897-09-15 Location: Washington; New York Media: Ink on paper

  view a full transcription

Item 110988

Lake Superior, ca. 1820

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

Item 111004

Mouth of Detroit River, ca. 1820

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

Item 116504

Manuscript Map of Lake Ontario, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on paper

Item 116521

Detroit River, ca. 1820

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

Item 116529

Part of the North Shore of Lake Huron, ca. 1820

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

Item 116531

Part of the North Shore of Lake Huron, 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 68865

Scarborough map copy, 1784

Contributed by: Maine Historical Society Date: 1784 Location: Scarborough Media: Ink on paper

Item 31260

Removal of Brady after shooting, Bangor, 1937

Contributed by: Bangor Historical Society Date: 1937-10-12 Location: Bangor Media: Photographic print

Item 102204

Mark L. Hill to William King, Washington, D.C., February 4, 1820

Contributed by: Maine Historical Society Date: 1820-02-04 Location: Washington Media: Ink on paper

  view a full transcription

Item 23478

Spirit face rootclub, ca. 1900

Contributed by: Hudson Museum, Univ. of Maine Date: circa 1900 Media: Wood

Item 74473

Order for provisional court in Louisiana, Washington, D.C., 1862

Contributed by: Maine Historical Society Date: 1862-10-20 Location: New Orleans Media: Ink on paper

  view a full transcription