Search Results

Keywords: historic property

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 81179

Dixfield House and Tuscan Opera House, Dixfield, ca. 1895

Contributed by: Dixfield Historical Society Date: circa 1895 Location: Dixfield Media: Photographic print

Item 101559

John Wilkes Booth to Joseph H. Simonds regarding power of attorney, Cincinnati, Ohio, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Cincinnati; Boston Media: Ink on paper

  view a full transcription

Item 101754

Theodosia Prevost to Col. J. Wentworth about a visit, 1781

Contributed by: Maine Historical Society Date: 1781-01-11 Location: Sharon; Paramus Media: Ink on paper

  view a full transcription

Item 103558

Solomon Hopkins house, Coopers Mills, Whitefield, ca. 1906

Contributed by: Whitefield Historical Society Date: circa 1906 Location: Whitefield Media: Postcard

Item 103656

James Bridge to Reuel Williams discussing statehood, Boston, 1819

Contributed by: Maine Historical Society Date: 1819-06-07 Location: Augusta; Boston Media: Ink on Paper

  view a full transcription

Item 104505

Home of John Moreland Cummings, Richmond's Island, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Location: Cape Elizabeth Media: Ambrotype

Item 74602

Cote murder case, Gorham, 1924

Contributed by: Maine Historical Society/MaineToday Media Date: 1924 Location: Gorham Media: Glass Negative

Item 101212

Gorham L. Boynton, Bangor, ca. 1867

Contributed by: Maine Historical Society and Maine State Museum Date: circa 1867 Location: Bangor Media: Ink and watercolor on paper

Item 7354

Robinhaud deed to land at Sheepscot River, 1662

Contributed by: Maine Historical Society Date: 1662-12-22 Location: Wiscasset Media: Ink on paper

  view a full transcription

Item 101558

The Constitution of the State of Maine and that of the United States, Portland, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper

  view a full transcription

Item 9004

Bailey Oilcloth Factory, Skowhegan, ca. 1890

Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print

Item 108858

Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758

Contributed by: Maine Historical Society Date: 1758 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 27883

Front Street looking north from Arch Street, Bath, ca. 1870

Contributed by: Patten Free Library Date: circa 1870 Location: Bath; Bath; Bath; Bath Media: Mounted black-and-white photograph

Item 36206

Southerly Side of Water Street, Skowhegan, ca. 1888

Contributed by: Skowhegan History House Date: circa 1888 Location: Skowhegan Media: Photographic print

Item 10927

Mary Mitchell Selmore, Pleasant Point, 1901

Contributed by: Maine Historical Society Date: circa 1901 Location: Eastport; Pleasant Point Media: Photographic print

Item 4336

Merchant's worm tablets and gargling oil, Garland, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Garland Media: Ink on paper

  View other side

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 103794

Eleanor Roosevelt posed under a tree, Mount Vernon, ca. 1930

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Location: Mount Vernon Media: Glass Negative

Item 104613

Eleanor Roosevelt posed under a tree, Mount Vernon, ca. 1930

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Location: Mount Vernon Media: Glass Negative

Item 104614

Eleanor Roosevelt, Mount Vernon, ca. 1930

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Location: Mount Vernon Media: Glass Negative

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
This record contains 529 images.

Item 14968

Carrie Riggs Baker, Georgetown, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Georgetown Media: Photographic print

Item 9270

Will of Charles Frost, 1724

Contributed by: Maine Historical Society Date: 1724 Location: Kittery; Berwick Media: Ink on paper

  view a full transcription

Item 74868

Metalized filament bulb, ca. 1904

Contributed by: Maine Historical Society Date: circa 1904 Media: Glass, cellulose, brass