Keywords: general
- Historical Items (1376)
- Tax Records (3)
- Architecture & Landscape (18)
- Online Exhibits (136)
- Site Pages (209)
- My Maine Stories (22)
- Lesson Plans (3)
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 9904
Lt. Col. Joshua L. Chamberlain, 1862
Contributed by: Pejepscot History Center Date: 1862 Location: Brunswick Media: Photograph, print on paper
Item 1451
Contributed by: Maine Historical Society Date: 1865 Location: City Point Media: Ink on paper
Item 6678
Gov. Garcelon and Legislature, Augusta, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Ink on paper
Item 6903
Aroostook Wheat Field, ca. 1905
Contributed by: United Society of Shakers Date: circa 1905 Location: New Gloucester Media: Slide from a post card
Item 9792
B. C. Jordan Lumber Co., Alfred, 1919
Contributed by: Sanford-Springvale Historical Society Date: 1919 Media: Photographic print
Item 10420
Contributed by: Oakfield Historical Society Date: circa 1915 Location: Oakfield Media: Photographic print
Item 10423
Hand bill advertising the Inn in Oakfield, ca. 1915
Contributed by: Oakfield Historical Society Date: circa 1915 Location: Oakfield Media: Printed hand bill
Item 10720
Buxton Rheumatic Cure Co., Abbot, ca. 1900
Contributed by: Abbot Historical Society Date: circa 1900 Location: Abbot Media: Photographic print
Item 11425
X-ray photograph of hand, ca. 1896
Contributed by: Stanley Museum Date: circa 1896 Location: Watertown Media: Photographic print
Item 11920
Contributed by: Maine Historical Society Date: circa 1838 Location: Portland Media: Mahogany Veneer/Brass
Item 12087
Knox automobiles, Portland Company, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Portland Media: Photographic print
Item 12436
Contributed by: Aroostook County Historical and Art Museum Date: 1928-07-04 Location: Houlton Media: Photographic print
Item 12851
Contributed by: Maine Historical Society
Date: 1798
Media: Ink on paper
This record contains 2 images.
Item 12974
Flintlock rifle with bayonet, ca. 1770
Contributed by: Aroostook County Historical and Art Museum Date: circa 1770 Location: Houlton; Saratoga; London Media: Steel, wood
Item 13787
Plaisted family, Augusta, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Augusta Media: Photographic print
Item 13921
George W. Dyer report on soldier enrollment, 1862
Contributed by: Maine State Archives Date: 1862 Location: Lubec; Machiasport Media: Ink on paper
Item 16401
Benjamin M. Jenness and Family, Springvale, 1903
Contributed by: Sanford-Springvale Historical Society Date: 1903-09-01 Location: Sanford Media: Print from Glass Negative
Item 17138
William Boyd, Houlton, ca. 1900
Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print
Item 17227
Alert 1 of the Sanford Fire Department, ca. 1906
Contributed by: Sanford-Springvale Historical Society Date: circa 1906 Location: Sanford Media: Print from Glass Negative
Item 17485
Bangor and Aroostook F-3 engine 502, 1991
Contributed by: Oakfield Historical Society Date: 1991-07-20 Location: Presque Isle Media: Photographic print
Item 21975
William D. Williamson, Bangor, ca. 1835
Contributed by: Maine State Archives Date: circa 1835 Location: Augusta Media: Photographic print
Item 21977
Nathan Cutler, Farmington, ca. 1850
Contributed by: Maine State Archives Date: 1829 Location: Augusta Media: Carte de visite
Item 21978
Contributed by: Maine State Archives Date: 1830 Location: Augusta Media: Carte de visite
Item 21987
Contributed by: Maine State Archives Date: 1842 Location: Hartford; Bangor Media: Carte de visite