Keywords: properties
- Historical Items (914)
- Tax Records (19147)
- Architecture & Landscape (32)
- Online Exhibits (63)
- Site Pages (207)
- My Maine Stories (10)
- Lesson Plans (1)
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 101993
13 Bennett Street II, Bridgton, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph
Item 102568
Storer Mansion, Kennebunk, ca. 1900
Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative
Item 102782
Cornelius Tarbox, Jr. House, Westport Island, 2016
Contributed by: Bob and Callie Connor through Westport Island History Committee Date: 2016 Location: Westport Island Media: Photographic print
Item 104419
Town meeting at Troy Grange Hall, ca. 1940
Courtesy of Neil Piper, an individual partner Date: 1940 Location: Troy Media: Photographic print
Item 105436
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1856 Location: Gardiner Media: Lithograph
Item 148637
Hunting camp, Lincoln, ca. 1911
Contributed by: Acadian Archives Date: circa 1911 Location: Lincoln Media: Photographic postcard
Item 7345
Letter from Ambrose Crane about stolen slave, 1835
Contributed by: Maine Historical Society Date: 1835 Location: Augusta; Hallowell; St. Marks Media: Ink on paper
Item 8158
Southerly Side of Water Street, ca. 1890
Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print
Item 71731
Cascade Lodge and Cabins, Saco, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Saco Media: Linen texture postcard
Item 71743
The Eyrie, Seal Harbor, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Mount Desert Island Media: Linen texture postcard
Item 87981
W. R. Allan Residence, Dennysville, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Dennysville Media: Glass Negative
Item 88035
Clare Hotel, Machias, ca. 1905
Contributed by: Penobscot Marine Museum Date: circa 1905 Location: Machias Media: Glass Negative
Item 4324
Androscoggin and Kennebec Rivers, ca. 1755
Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper
Item 6049
North Yarmouth Copy of the Declaration of Independence, 1776
Contributed by: Maine State Archives Date: 1776-07-04 Location: Philadelphia Media: Paper
Item 6740
Stone Dwelling House, Sabbathday Lake Shaker Village, ca. 1915
Contributed by: United Society of Shakers Date: circa 1915 Location: Poland Media: Slide from a glass negative
Item 8131
Northerly Side of Water Street ca. 1885
Contributed by: Skowhegan History House Date: circa 1885 Location: Skowhegan Media: Photographic print
Item 9006
McClellan Homestead, Skowhegan, ca. 1905
Contributed by: Skowhegan History House Date: circa 1905 Location: Skowhegan Media: Photographic print
Item 9068
South Channel, looking north, Skowhegan, ca. 1865
Contributed by: Skowhegan History House Date: circa 1865 Location: Skowhegan Media: Stereograph
Item 9792
B. C. Jordan Lumber Co., Alfred, 1919
Contributed by: Sanford-Springvale Historical Society Date: 1919 Media: Photographic print
Item 10141
Jessie Pond, Belgrade Lakes, 1915
Contributed by: Camp Runoia Date: 1915 Location: Belgrade Lakes Media: Photographic print
Item 11257
Silver Tankard by Benjamin Burt, Boston, ca. 1760
Contributed by: Old York Historical Society Date: circa 1760 Location: York; Boston Media: Silver
Item 11920
Contributed by: Maine Historical Society Date: circa 1838 Location: Portland Media: Mahogany Veneer/Brass
Item 13469
Brass Oil Measure Cans used in Lighthouses, ca. 1800
Contributed by: Museum at Portland Head Date: circa 1800 Location: Cape Elizabeth Media: Brass
Item 16227
Sanford Square, Sanford, ca. 1900
Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Print from Glass Negative