Keywords: 1861
- Historical Items (1666)
- Tax Records (0)
- Architecture & Landscape (2)
- Online Exhibits (100)
- Site Pages (581)
- My Maine Stories (3)
- 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 98099
Post Office Square, Belfast, ca. 1875
Contributed by: Belfast Historical Society Date: circa 1875 Location: Belfast Media: Stereograph
Item 98902
Kiah B. Sewall brief autobiography, Alabama, ca. 1854
Contributed by: Maine Historical Society Date: circa 1854 Location: Mobile Media: Ink on paper
Item 105596
Contributed by: Maine Historical Society Date: circa 1820 Media: Silk
Item 105905
Hermit, Monhegan Island, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Monhegan Media: Glass Plate Negative
Item 27950
Alameda Hall Interior, Bath, ca. 1889
Contributed by: Maine Maritime Museum Date: circa 1889 Location: Bath Media: Photographic print
Item 5435
O.O. Howard's West Point dress coat, ca. 1853
Contributed by: Maine Historical Society
Date: circa 1853
Location: West Point ; Leeds
Media: Wool, cotton, brass, leather
This record contains 3 images.
Item 9792
B. C. Jordan Lumber Co., Alfred, 1919
Contributed by: Sanford-Springvale Historical Society Date: 1919 Media: Photographic print
Item 12111
Governor Lot M. Morrill, Augusta, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Media: Photographic print
Item 13378
Greyhound Fire Engine, Portland Company, 1864
Contributed by: Maine Historical Society Date: 1864 Location: Portland Media: Photographic print
Item 14656
Reverend John R. Adams, Gorham, ca. 1850
Contributed by: Maine Historical Society Date: circa 1850 Location: Gorham Media: Photographic print
Item 16209
Eastern Maine Medical Center Graystone Building 2003
Contributed by: Eastern Maine Medical Center Date: 2003-11-13 Location: Bangor Media: Photographic print
Item 21537
Albert J. Smith, Springvale, ca. 1900
Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Print from Glass Negative
Item 21977
Nathan Cutler, Farmington, ca. 1850
Contributed by: Maine State Archives Date: 1829 Location: Augusta Media: Carte de visite
Item 21992
Contributed by: Maine State Archives Date: 1846 Location: Poland; Cornish Media: Carte de visite
Item 22001
Lot M. Morrill, Augusta, ca. 1856
Contributed by: Maine State Archives Date: circa 1856 Location: Augusta Media: Carte de visite
Item 22006
Thomas H. Marshall, Belfast, ca. 1860
Contributed by: Maine State Archives Date: circa 1860 Location: Belfast; Augusta Media: Carte de visite
Item 22008
Nathan Allen Farwell, Rockland, 1863
Contributed by: Maine State Archives Date: circa 1863 Location: Augusta; Rockland Media: Carte de visite
Item 27973
Fales Edgarton House, Thomaston, ca. 1870
Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print
Item 33443
Merrill Memorial Monument, Cumberland Center, ca. 1928
Contributed by: Cumberland Historical Society Date: circa 1928 Location: Cumberland Media: Postcard
Item 33444
Merrill Memorial Monument, Cumberland Center, ca. 1928
Contributed by: Cumberland Historical Society Date: circa 1928 Location: Cumberland Media: Postcard
Item 73778
George F. Shepley, Portland, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Photographic print
Item 77101
Simon Wing, St. Albans, ca. 1900
Contributed by: St. Albans Historical Society Date: circa 1900 Location: St. Albans Media: Photographic print
Item 81088
Early Photograph of Monson Academy, Monson, ca. 1900
Contributed by: Monson Historical Society Date: circa 1900 Location: Monson Media: Photographic print
Item 81737
Augustus Chase Savage & Family, Northeast Harbor, ca. 1890
Contributed by: Mount Desert Island Historical Society Date: circa 1890 Location: Mount Desert Media: Photographic print