Keywords: augusta
- Historical Items (726)
- Tax Records (14)
- Architecture & Landscape (47)
- Online Exhibits (67)
- Site Pages (73)
- My Maine Stories (14)
- Lesson Plans (0)
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 31980
World War II, Army Observation Post, Hallowell, 1943
Contributed by: Hubbard Free Library Date: 1943 Location: Hallowell Media: Photographic print
Item 35334
The Very Rev. Msgr. Thomas M. Nelligan, Old Town, ca. 1960
Contributed by: John Bapst Memorial High School Date: circa 1960 Location: Old Town Media: Photographic print
Item 35984
Thomas and Lydia Riley, Philadelphia, ca. 1855
Contributed by: Maine Historical Society Date: circa 1855 Location: Philadelphia Media: Photographic print
Item 43316
Adult Americanization class, Portland, 1925
Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Portland Media: Glass Negative
Item 66029
Alonzo Garcelon appointment as Hospital Surgeon, 1861
Contributed by: Edmund S. Muskie Archives and Special Collections Library Date: 1861-04-25 Location: Lewiston Media: Ink on paper
Item 71804
Colby College, Waterville, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Waterville Media: Linen texture postcard
Item 75055
Soldier plea for discharge, Baton Rouge, 1863
Contributed by: Maine Historical Society Date: 1863 Location: Portland; Baton Rouge Media: Ink on paper
Item 76132
Letter seeking help with furlough, New Orleans, 1863
Contributed by: Maine Historical Society Date: 1863 Location: New Orleans Media: Ink on paper
Item 78676
Contributed by: Maine Historical Society Date: circa 1943 Location: Oxford Media: Photographic print
Item 81049
Rumford High School basketball trophy, 1976
Contributed by: Greater Rumford Area Historical Society Date: 1976 Location: Rumford Media: Photographic print
Item 99118
Lizzie Howard to Gen. O.O. Howard, Leeds, 1865
Contributed by: Bowdoin College Library Date: 1865 Location: Leeds Media: Ink on paper
Item 100271
John L. Hoyt, Scarborough, ca. 1864
Contributed by: Maine State Archives Date: circa 1864 Location: Scarborough Media: Carte de visite
Item 100904
Dr. Manson on condition of Civil War camps, New York, 1862
Contributed by: Maine State Archives Date: 1862-11-02 Location: Brooklyn Media: Ink on paper
Item 100905
George Whitney letter to Gov. Washburn about Civil War quotas, Pittsfield, 1862
Contributed by: Maine State Archives Date: 1862-11-15 Location: Pittsfield Media: Ink on paper
Item 100909
Lt. Orin S. Haskell, Bangor, ca. 1864
Contributed by: Maine State Archives Date: circa 1864 Location: Bangor Media: Carte de visite
Item 103617
James M. Mitchell arraignment, Portland, 1930
Contributed by: Maine Historical Society/MaineToday Media Date: 1930-07-14 Location: Portland Media: Glass Negative
Item 104502
Ruins of the Merchants' Exchange Building, Portland, 1854
Contributed by: Maine Historical Society Date: 1854 Location: Portland Media: Daguerreotype
Item 104626
Maine Turnpike gateway sign, Kittery, 1947
Contributed by: Maine Turnpike Authority Date: 1947 Location: Kittery Media: Photographic print
Item 104939
Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927-02-08 Location: Portland Media: Glass negative
Item 135839
Cluster Quartz crystals in the Portland Society of Natural History, ca. 1965
Contributed by: Maine Historical Society Date: circa 1965 Location: Portland Media: Photographic print
Item 152042
Decorative butter exhibited at the North Aroostook Fair, Presque Isle, 1897
Contributed by: Maine Historical Society
Date: 1897
Location: Presque Isle
Media: Photographic print
This record contains 2 images.
Item 122897
Plymouth Company Records, box 6/9, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Augusta; Hallowell; Waterville; Winslow; Wiscasset
Media: Ink on Paper
This record contains 64 images.
Item 122898
Plymouth Company Records, box 6/10, 1807–1808
Contributed by: Maine Historical Society
Date: 1807–1808
Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock
Media: Ink on Paper
This record contains 81 images.
Item 122900
Plymouth Company Records, box 6/12, ca. 1808
Contributed by: Maine Historical Society
Date: circa 1808
Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 57 images.