Keywords: chase house
- Historical Items (71)
- Tax Records (44)
- Architecture & Landscape (6)
- Online Exhibits (29)
- Site Pages (63)
- My Maine Stories (1)
- 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 76745
Richard Fitch Tavern, Baldwin, ca. 1940
Contributed by: Baldwin Historical Society Date: circa 1940 Location: Baldwin Media: Image on Christmas Card
Item 105266
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1859 Media: Lithograph
Item 52491
Good Will Cottage, Fairfield, ca. 1935
Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1935 Location: Fairfield Media: Photographic print
Item 102225
Hugh McCulloch house, Kennebunk, ca. 1900
Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative
Item 9058
Uniform Rank, Canton Somerset, Skowhegan, ca. 1900
Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print
Item 8152
North side of Water Street, Skowhegan, ca. 1890
Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print
Item 36015
Westerly side of Madison Avenue, Skowhegan, ca. 1870
Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Photographic print
Item 80960
Martha Osgood letter on visits from friends, Hollis, 1862
Contributed by: Maine Historical Society Date: 1862 Location: Hollis Media: Ink on paper
Item 25871
Buckminster Cottage, Fairfield, 1911
Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1911 Location: Fairfield Media: Photographic print
Item 9469
Squirrel Inn, Squirrel Island, ca. 1900
Contributed by: Stanley Museum Date: circa 1900 Location: Southport Media: Photographic print
Item 9481
Visitors, Squirrel Inn, Squirrel Island, ca. 1900
Contributed by: Stanley Museum Date: circa 1900 Location: Southport Media: Photographic print
Item 108659
Hospital Island, Westport Island, ca. 1908
Contributed by: Westport Island History Committee Date: circa 1908 Location: Westport Island; Edgecomb Media: Photographic print
Item 6436
First Parish Congregational Church, Pownal, 1907
Contributed by: Pownal Scenic and Historical Society Date: circa 1905 Location: Pownal; Pownal Media: Postcard
Item 21992
Contributed by: Maine State Archives Date: 1846 Location: Poland; Cornish Media: Carte de visite
Item 9897
Garnsey Home, Main Street, Sanford, ca. 1900
Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Photographic print
Item 100562
William B. Lapham of Bethel, ca. 1863
Contributed by: Bethel Historical Society Date: circa 1863 Location: Washington; New York Media: Photographic print
Item 6145
Joseph Frye's land deed for Fryeburg, 1763
Contributed by: Fryeburg Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper
Item 33695
White's Wharf and vicinity, Biddeford, ca. 1840
Contributed by: McArthur Public Library Date: circa 1840 Location: Biddeford; Saco Media: Ink on coated cotton
Item 9898
Garnsey Home, Main Street, Sanford, ca. 1900
Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Photographic print
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield 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 122809
Plymouth Company Records, box 2/5, ca. 1759
Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham 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