Search Results

Keywords: artistic

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 6678

Gov. Garcelon and Legislature, Augusta, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Ink on paper

Item 9597

View from Station 212, Talcott survey, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency

Item 9599

Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency

Item 11951

Abby Tilton, Skowhegan, ca. 1907

Contributed by: Skowhegan History House Date: circa 1907 Location: Skowhegan Media: Black Ink on buff art paper

Item 12999

Tim Pond Camps, Eustis, ca. 1906

Contributed by: Stanley Museum Date: circa 1906 Location: Eustis Media: Photographic print

Item 14430

Pedestal Fruit Bowl Basket, ca. 1930

Contributed by: Abbe Museum Date: circa 1930 Media: Ash, sweetgrass, Hong Kong cord

Item 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 15559

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17395

Sketch with Camera Lucida, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17396

Camera Lucida sketch, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17397

Junction of the Du Loup River with the Chaudiere River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17398

Sketch of country toward the St. John River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 17401

Falls of the Du Loup, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17402

North Russell Mountain, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Transparency

Item 17403

Spider Lake, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 20702

Painting of Mont Saint Michel, ca. 1945

Contributed by: Aroostook County Historical and Art Museum Date: circa 1945 Location: Houlton Media: Oil painting

Item 27091

Alice L. Pendleton Library, Islesboro, ca. 1945

Contributed by: Islesboro Historical Society Date: circa 1945 Location: Islesboro Media: Postcard

Item 31719

Wackwarreska, Scarborough, ca. 1651

Contributed by: Scarborough Historical Society & Museum Date: circa 1651 Location: Scarborough; Scarborough Media: Painting, mural

Item 33676

The Atlantic House, Scarborough, ca. 1960

Contributed by: Scarborough Historical Society & Museum Date: circa 1960 Location: Scarborough Media: Slide, transparency

Item 33979

Judge George Thacher, Biddeford, ca. 1820

Contributed by: McArthur Public Library Date: circa 1820 Location: Biddeford Media: Photographic print

Item 48376

Susannah W. Cary, Houlton, 1840

Contributed by: Maine Historical Society Date: 1840 Location: Houlton Media: Oil on canvas

Item 54259

'La Pompadour' dress illustration, Paris, 1936

Contributed by: Maine Historical Society Date: 1936 Media: Ink, pencil on paper, fabric