Keywords: 100 years
- Historical Items (120)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (75)
- Site Pages (97)
- My Maine Stories (17)
- Lesson Plans (1)
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 36024
Admiral brand sardine can, Lubec, ca. 1973
Contributed by: Lubec Historical Society Date: circa 1973 Location: Lubec Media: Steel, tin
Item 71794
Veterans Administration Facility Hospital, Togus, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Chelsea Media: Linen texture postcard
Item 10927
Mary Mitchell Selmore, Pleasant Point, 1901
Contributed by: Maine Historical Society Date: circa 1901 Location: Eastport; Pleasant Point Media: Photographic print
Item 16686
Winter Harbor High School, ca. 1915
Contributed by: Winter Harbor Historical Society Date: circa 1915 Location: Winter Harbor Media: Postcard
Item 28566
Bath Iron Works and yachts, Bath, 1931
Contributed by: Patten Free Library Date: 1931 Location: Bath Media: Photographic print
Item 71784
Kid's Cave, Squirrel Island, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard
Item 71787
Aerial view of Squirrel Island, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard
Item 148803
"Sunbeam V" at the dock in Frenchboro, ca. 2003
Contributed by: Maine Seacoast Mission Date: 2003 Location: Frenchboro Media: Photographic print
Item 9852
Notre Dame de la Sagesse Convent, Saint Agatha, ca. 1905
Contributed by: Ste. Agathe Historical Society Date: circa 1905 Location: Saint Agatha Media: Postcard
Item 25076
C.C.P. & L Co. Freight Service, ca. 1939
Contributed by: Seashore Trolley Museum Date: circa 1939 Media: Postcard
Item 88021
American Can Plant, Lubec, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Lubec Media: Glass Negative
Item 100717
Dinner for Dedication of Westport causeway, Westport Island, 1950
Contributed by: Westport Island History Committee Date: 1950-06-25 Location: Westport Island; Wiscasset Media: Photographic print
Item 26962
West Lubec view, Lubec, ca. 1915
Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Postcard
Item 27883
Front Street looking north from Arch Street, Bath, ca. 1870
Contributed by: Patten Free Library Date: circa 1870 Location: Bath; Bath; Bath; Bath Media: Mounted black-and-white photograph
Item 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society
Date: 1816–1819
Location: Augusta; Madison; Palermo
Media: Ink on Paper
This record contains 306 images.
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 304 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
Item 116624
Plymouth Company Records, Volume 1, 1661-1753
Contributed by: Maine Historical Society
Date: 1661–1753
Location: Augusta; Richmond
Media: Ink on Paper
This record contains 212 images.
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.