Keywords: baker's
- Historical Items (128)
- Tax Records (32)
- Architecture & Landscape (3)
- Online Exhibits (16)
- Site Pages (19)
- My Maine Stories (4)
- 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 149688
Contributed by: Acadian Archives Date: 1838 Media: Ink on paper
Item 8267
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
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
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
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
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.