Keywords: buildings
- Historical Items (6743)
- Tax Records (19147)
- Architecture & Landscape (484)
- Online Exhibits (179)
- Site Pages (1198)
- My Maine Stories (70)
- Lesson Plans (5)
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 105898
Squirrel Island, Southport, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Southport Media: Glass Plate Negative
Item 108614
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Bath Media: Glass plate negative
Item 108639
Bath City Hospital, Bath, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Bath Media: Glass Plate Negative
Item 109086
Pier, Stockton Springs, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Stockton Springs Media: Glass Plate Negative
Item 135807
Interior of Portland Society of Natural History showing shell display, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Portland Media: Photographic print
Item 148620
Main Street, Madawaska, ca. 1975
Contributed by: Acadian Archives Date: circa 1975 Location: Madawaska Media: Photographic postcard
Item 149653
UMFK Acadian Day certificate, Madawaska, 1978
Contributed by: Acadian Archives Date: 1978-06-28 Location: Madawaska; Fort Kent Media: Ink on paper
Item 28566
Bath Iron Works and yachts, Bath, 1931
Contributed by: Patten Free Library Date: 1931 Location: Bath Media: Photographic print
Item 36209
High Water, Kennebec River, 1884
Contributed by: Skowhegan History House Date: 1884 Location: Skowhegan Media: Photographic print
Item 64428
Reverend Arthur Decary, Biddeford, ca. 1930
Contributed by: An individual through Biddeford Historical Society Date: circa 1930 Location: Biddeford Media: Photographic print
Item 66971
Hollingsworth & Whitney log piling process, Winslow, 1936
Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print
Item 69932
Bald Head Cliff, Ogunquit, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard
Item 71706
Tourist postcard of Quoddy Village, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Eastport Media: Linen texture postcard
Item 80514
Contributed by: Maine's Paper & Heritage Museum Date: 1895 Location: Livermore Falls Media: Photographic print
Item 87961
Ruggles House, Columbia Falls, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
Item 26962
West Lubec view, Lubec, ca. 1915
Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Postcard
Item 28600
George Patten Davenport, Bath, ca. 1915
Contributed by: Patten Free Library Date: circa 1915 Location: Bath Media: Photographic print
Item 66609
Map of Mt. Desert Island printed on postcard, ca. 1935
Contributed by: Boston Public Library Date: circa 1935 Location: Mount Desert Island Media: Linen texture postcard
Item 105920
Redline map of Portland and South Portland, 1935
Contributed by: Maine Historical Society Date: 1935-11-15 Location: Portland; South Portland Media: Ink on paper
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper