Search Results

Keywords: kill

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 14561

Governor's Residence, Augusta, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Augusta Media: Postcard

Item 16891

Dave the Guesser sign, Old Orchard Beach, ca. 1980

Contributed by: Maine Historical Society Date: circa 1980 Location: Old Orchard Beach Media: Posterboard, paint

Item 17436

Hurricane damage, Bangor and Aroostook Railroad, 1954

Contributed by: Oakfield Historical Society Date: 1954 Media: Photographic print

Item 18925

Chest from the ship "Boxer," ca. 1813

Contributed by: Maine Historical Society Date: circa 1812 Media: Wood, iron

Item 20429

World War I service flag, ca. 1918

Contributed by: Freeport Historical Society Date: circa 1918 Location: Freeport Media: Linen, cotton

Item 25050

Overturned wagon and debris, Ellsworth, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923-05-03 Location: Ellsworth Media: Glass Negative

Item 25175

Samantha Smith, Moscow, 1983

Contributed by: Maine State Museum Date: 1983 Location: Moscow Media: Photographic print

Item 25177

Samantha Smith, Manchester, 1983

Contributed by: An individual through Maine State Museum Date: 1983 Location: Manchester Media: Photographic print

Item 25819

Camp Lee Stephenson, Eastport, ca. 1944

Contributed by: Maine Historical Society Date: circa 1944 Location: Eastport Media: Postcard

Item 31167

Hand-to-hand battle on 'Margaretta,' Machias, 1775

Contributed by: Maine Historical Society Date: 1775-06-12 Location: Machias Media: Ink on paper

Item 31824

Clarence Shaffer's Dead Body, Bangor, 1937

Contributed by: Bangor Historical Society Date: 1937-10-12 Location: Bangor Media: Photographic print

Item 31827

Body of Brady Gang leader, Bangor, 1937

Contributed by: Bangor Historical Society Date: 1937-10-12 Location: Bangor Media: Photographic print

Item 34107

Islands seen from Biddeford Pool, 1917

Contributed by: McArthur Public Library Date: 1917 Location: Biddeford; Biddeford Media: Photographic print

Item 34131

Lt. John French and Lt. John Stevens, 1863

Contributed by: Fifth Maine Regiment Museum Date: 1863-08-12 Location: Albion; New Baltimore Media: Photographic print

Item 34716

Shilling coin, Richmond Island, ca. 1583

Contributed by: Maine Historical Society Date: circa 1628 Location: Cape Elizabeth Media: Silver

Item 35106

York Light & Heat Company explosion, Biddeford, 1900

Contributed by: McArthur Public Library Date: 1907-09-03 Location: Biddeford Media: Photographic print

Item 35495

Blackwater Camps, Aroostook County, ca. 1900

Contributed by: D'Anne Baillargeon through Mark & Emily Turner Memorial Library Date: circa 1900 Media: Glass Negative

Item 35594

Twenty shilling coin, 1606

Contributed by: Maine Historical Society Date: 1606 Location: Cape Elizabeth Media: Gold

Item 36269

Receipt for Capt. Blyth coffin, 1813

Contributed by: Maine Historical Society Date: 1813 Location: Portland Media: Ink on paper

  view a full transcription

Item 36270

Expenses for Capt. Blyth burial, Portland, 1813

Contributed by: Maine Historical Society Date: 1813 Media: Ink on paper

  view a full transcription

Item 54459

W.B. Adams from Cold Harbor, Va., 1864

Contributed by: Maine Historical Society Date: 1864 Location: Cold Harbor Media: Ink on paper

  view a full transcription

Item 63744

Goldthwaite house, Biddeford, ca. 1920

Contributed by: An individual through Biddeford Historical Society Date: circa 1920 Location: Biddeford Media: Postcard

Item 64112

Pierpole Brand Maine Apples can label, ca. 1924

Contributed by: Strong Historical Society Date: circa 1924 Location: Strong Media: Ink on paper

Item 67548

Letter from Lorenzo Gammon to his cousin in Sebago, 1864

Contributed by: Sebago Historical Society Date: 1864-11-24 Location: Washington; Sebago Media: Pencil on paper

  view a full transcription