Keywords: Authors, Maine
- Historical Items (713)
- Tax Records (0)
- Architecture & Landscape (14)
- Online Exhibits (85)
- Site Pages (119)
- My Maine Stories (13)
- Lesson Plans (4)
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
Item 105037
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
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
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
Item 110988
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
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
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
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