Search Results

Keywords: pages

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 103621

Sargent William S. Merrill directing traffic, Monument Square, Portland ca. 1925

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1925 Location: Portland Media: Glass Negative

Item 103811

Joe Sullivan, Evening Express Soap Box Derby, Portland 1936

Contributed by: Maine Historical Society/MaineToday Media Date: 1936-07-25 Location: Portland Media: Glass Negative

Item 103813

General Adolphus W. Greely and Captain Donald MacMillan, Wiscasset, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923-06-22 Location: Wiscasset Media: Glass Negative

Item 103818

Business and Professional Women's Clubs Convention lobster bake, Portland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925-07-11 Location: Portland Media: Glass Negative

Item 103819

FDR asks Mainers for vote, Portland, 1932

Contributed by: Maine Historical Society/MaineToday Media Date: 1932-10-31 Location: Portland Media: Glass Negative

Item 103828

Postal carriers distribute pension application blanks, Portland, 1936

Contributed by: Maine Historical Society/MaineToday Media Date: 1936-11-24 Location: Portland Media: Glass Negative

Item 103963

Franklin D. Roosevelt and Governor Brann, Portland, 1932

Contributed by: Maine Historical Society/MaineToday Media Date: 1932-10-31 Location: Portland Media: Glass Negative

Item 111852

Hotel Dickey, Fort Kent, ca. 1900

Contributed by: Acadian Archives Date: circa 1900 Location: Fort Kent Media: Photographic print; postcard

Item 148552

Launch of Harold S. Vanderbilt’s racing sloop “Ranger” at Bath Iron works, 1937

Contributed by: Maine Historical Society/MaineToday Media Date: 1937-05-11 Location: Bath Media: Glass plate negative

Item 149800

James P. Kelley with counsel and police station turnkey, Portland, 1927

Contributed by: Maine Historical Society/MaineToday Media Date: 1927-07-27 Location: Portland Media: Glass Negative

Item 11976

Plan of the Kennebec River describing the Plymouth patent, ca. 1719

Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper
This record contains 2 images.

Item 100922

Rufus Prince residence, Bangor, 1850

Contributed by: Maine Historical Society and Maine State Museum Date: 1850-03-27 Location: Bangor Media: Ink on paper

Item 100941

Rustic furniture, Bangor, 1865

Contributed by: Maine Historical Society and Maine State Museum Date: 1865 Location: Bangor Media: Ink and watercolor on paper

Item 101148

Picnic, Fort Point Light, and Fort Pownal, 1865

Contributed by: Maine Historical Society and Maine State Museum Date: 1865-08-10 Location: Stockton Springs Media: Ink and watercolor on paper

Item 101174

John Martin cone cedar tree, Bangor, 1866

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

Item 101220

Gravenstein apple, Bangor, 1866

Contributed by: Maine Historical Society and Maine State Museum Date: 1866 Location: Bangor Media: Ink and watercolor on paper

Item 101221

James Emery cottage, Bucksport, 1867

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

Item 108837

Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770

Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper
This record contains 2 images.

Item 110900

Map detail for portions of Cornwall and Bug Islands, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper
This record contains 3 images.

Item 110981

A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820

Contributed by: Maine Historical Society Date: 1817–1820 Media: Ink on paper
This record contains 7 images.

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
This record contains 87 images.

Item 116540

Map of the boundary lines between the United States and the adjacent British provinces, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

  view a full transcription

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
This record contains 463 images.