Search Results

Keywords: 1861

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

  view a full transcription

Item 105596

Maine Militia Flag, ca. 1822

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

David Dunn, Poland, 1846

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