Search Results

Keywords: baker's

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 149688

Map of Maine, 1838

Contributed by: Acadian Archives Date: 1838 Media: Ink on paper

Item 8267

Teams and Crew, 1900

Contributed by: Patten Lumbermen's Museum Date: circa 1900 Media: Photographic print

Item 80791

Students in school, Lubec, ca. 1920

Contributed by: Lubec Historical Society Date: circa 1920 Location: Lubec Media: Photographic print

Item 36209

High Water, Kennebec River, 1884

Contributed by: Skowhegan History House Date: 1884 Location: Skowhegan Media: Photographic print

Item 29209

Boston Flint Co. sandpaper mill, Hallowell, ca. 1910

Contributed by: Hubbard Free Library Date: circa 1910 Location: Hallowell Media: Photographic print

Item 89845

Ellis B. Usher to daughter Rebecca, Quebec, 1841

Contributed by: Maine Historical Society Date: 1841 Location: Drummondville; Hollis Media: Ink on paper

  view a full transcription

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 images.

Item 179

Portland Observatory subscriber agreement, 1807

Contributed by: Maine Historical Society Date: 1807-03-20 Location: Portland Media: Paper

  view a full transcription

Item 80269

Letter to Sarah Tarbox from brother Franklin, 1850

Contributed by: Westport Island History Committee Date: 1850 Location: Richmond Corner; Westport; Bath Media: Ink on paper

  view a full transcription

Item 136092

Appendix to the Report of the British Commissioners 1829–1864

Contributed by: Maine Historical Society Date: 1829–1864 Location: St. Andrews Media: Ink on Paper
This record contains 53 images.

Item 136001

Personnel List of the American Commissioners, 6th and 7th Articles of the Treaty of Ghent, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Porter Island Media: Ink on Paper
This record contains 4 images.

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper
This record contains 136 images.

Item 116230

Kennebunk farmers market t-shirt, 1998

Contributed by: Maine Historical Society Date: 1998 Location: Kennebunk Media: Cotton, ink
This record contains 3 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 37228

St. John's Grammar School Coffee Party, Bangor, ca. 1954

Contributed by: John Bapst Memorial High School Date: 1954-02-24 Location: Bangor Media: Photographic print

Item 72566

Staples house from rear, Lubec, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 11873

Augusta House, Augusta, ca. 1912

Contributed by: Maine Historical Society Date: 1912 Location: Augusta; Palermo Media: Postcard

Item 25148

The Square, York Beach, ca. 1912

Contributed by: Seashore Trolley Museum Date: circa 1912 Location: York Media: Postcard

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 7307

Oaths of office, Norridgewock, 1821-1824

Contributed by: Maine Historical Society Date: 1821–1824 Location: Norridgewock Media: Ink on paper

  view a full transcription

Item 36019

Officers of Somerset County, 1895

Contributed by: Skowhegan History House Date: 1895 Media: Photographic print

Item 104939

Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927

Contributed by: Maine Historical Society/MaineToday Media Date: 1927-02-08 Location: Portland Media: Glass negative

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper
This record contains 140 images.

Item 122838

Plymouth Company Records, box 3/12, 1781–1782

Contributed by: Maine Historical Society Date: 1781–1782 Location: Dresden Media: Ink on Paper
This record contains 49 images.