Keywords: pages
- Historical Items (1069)
- Tax Records (19147)
- Architecture & Landscape (0)
- Online Exhibits (61)
- Site Pages (680)
- My Maine Stories (13)
- Lesson Plans (2)
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
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.
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.