Search Results

Keywords: brunswick

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

Paper mill, Topsham, ca. 1910

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

  view a full transcription

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

  view a full transcription

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

John O. Shaw bill, Bath, 1882

Contributed by: Patten Free Library Date: 1882 Location: Bath; Bath; Bath Media: Ink on paper

  view a full transcription

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

  view a full transcription