Search Results

Keywords: general

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

Rebecca Usher diary, 1865

Contributed by: Maine Historical Society Date: 1865 Location: City Point Media: Ink on paper

  view a full transcription

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

The Inn, Oakfield, 1915

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

Dresser box, ca. 1838

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

Houlton Grange Float, 1928

Contributed by: Aroostook County Historical and Art Museum Date: 1928-07-04 Location: Houlton Media: Photographic print

Item 12851

Kennebec River, June 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper
This record contains 2 images.

  view a full transcription

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

  view a full transcription

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

Joshua Hall, Frankfort, 1830

Contributed by: Maine State Archives Date: 1830 Location: Augusta Media: Carte de visite

Item 21987

Samuel H. Blake, Bangor, 1842

Contributed by: Maine State Archives Date: 1842 Location: Hartford; Bangor Media: Carte de visite