Keywords: brunswick
- Historical Items (1125)
- Tax Records (0)
- Architecture & Landscape (41)
- Online Exhibits (71)
- Site Pages (103)
- My Maine Stories (17)
- Lesson Plans (4)
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 100372
The 'Harriet' rescuing passengers of the 'Unicorn', Newfoundland, ca. 1851
Contributed by: Maine Historical Society Date: circa 1851 Location: North Yarmouth; St. John Media: Oil on canvas
Item 105111
Crowd awaits General Pershing, Portland, 1920
Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Plate Negative
Item 108634
New Meadows Inn, Bath, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Bath Media: Glass Plate Negative
Item 108639
Bath City Hospital, Bath, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Bath Media: Glass Plate Negative
Item 108646
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Topsham Media: Glass Plate Negative
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
Item 111717
Lower Main Street, Fort Kent, ca. 1903
Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print
Item 148620
Main Street, Madawaska, ca. 1975
Contributed by: Acadian Archives Date: circa 1975 Location: Madawaska Media: Photographic postcard
Item 148629
International bridge and border crossing, Madawaska, ca. 1948
Contributed by: Acadian Archives Date: circa 1948 Location: Madawaska Media: Photographic postcard
Item 148645
Pastor, church, and rectory of St. David, Madawaska, ca. 1916
Contributed by: Acadian Archives Date: circa 1916 Location: Madawaska Media: Photographic postcard
Item 148646
Blockhouse, Fort Kent, ca. 1979
Contributed by: Acadian Archives Date: circa 1979 Location: Fort Kent Media: Photographic postcard
Item 149690
Marie Louise Thériault prayer card, Fort Kent, 1914
Contributed by: Acadian Archives Date: 1914 Location: Fort Kent; St. Francis Media: Ink on paper
Item 122906
Plymouth Company Records, box 7/2, ca. 1809
Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper
Item 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper
Item 64428
Reverend Arthur Decary, Biddeford, ca. 1930
Contributed by: An individual through Biddeford Historical Society Date: circa 1930 Location: Biddeford Media: Photographic print
Item 149691
Aimée Daigle funeral card, 1921
Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation; Eagle Lake; Fort Kent Media: Ink on paper
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
Item 122973
Plymouth Company Records, box 13/5, 1749–1785
Contributed by: Maine Historical Society Date: 1749–1785 Location: Boothbay; Bristol; Brunswick; Dresden; Georgetown; Harpswell; Harrington; Newcastle; Phippsburg; Richmond; South Bristol; Topsham; Winthrop; Woolwich Media: Ink on Paper
Item 27898
Contributed by: Patten Free Library Date: 1882 Location: Bath; Bath; Bath Media: Ink on paper
Item 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper
Item 9353
Civil War post office scroll, 1862-1864
Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink