Search Results

Keywords: brothers

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 105055

Queen Elizabeth I English sixpence coin, Richmond Island, 1569

Contributed by: Maine Historical Society Date: circa 1569 Location: Richmond Island Media: Silver

Item 105056

Queen Elizabeth I English sixpence coin, Richmond Island, 1572

Contributed by: Maine Historical Society Date: 1572 Location: Richmond Island Media: Silver

Item 105057

Queen Elizabeth I English sixpence coin, Richmond Island, 1578

Contributed by: Maine Historical Society Date: 1578 Location: Richmond Island Media: Silver

Item 105058

Queen Elizabeth I English sixpence coin, Richmond Island, 1579

Contributed by: Maine Historical Society Date: 1579 Location: Richmond Island Media: Silver

Item 105059

Queen Elizabeth I English sixpence coin, Richmond Island, 1580

Contributed by: Maine Historical Society Date: 1580 Location: Richmond Island Media: Silver

Item 105060

King Charles I English Unite coin, Richmond Island, 1628

Contributed by: Maine Historical Society Date: 1628 Location: Richmond Island Media: Gold

Item 105062

King Charles I English Unite coin, Richmond Island, 1627

Contributed by: Maine Historical Society Date: 1627 Location: Richmond Island Media: Gold

Item 105064

King James I English Laurel coin, Richmond Island, 1623

Contributed by: Maine Historical Society Date: 1623 Location: Richmond Island Media: Gold

Item 105068

King James VI Scottish half sovereign coin, Richmond Island, 1602

Contributed by: Maine Historical Society Date: 1602 Location: Richmond Island Media: Gold

Item 108635

Riverside Hotel, at Popham Beach, Phippsburg, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Phippsburg Media: Glass Plate Negative

Item 110981

Item 149692

Alcime Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation Media: Ink on paper

  view a full transcription

Item 6665

Pascatway River in New England, ca. 1890

Contributed by: Maine State Archives Date: circa 1670 Media: Paper

Item 9004

Bailey Oilcloth Factory, Skowhegan, ca. 1890

Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print

Item 27181

Eureka Engine Company No. 4, Thomaston, ca. 1878

Contributed by: Thomaston Historical Society Date: circa 1878 Location: Thomaston Media: Photographic print

Item 28456

Deed: William King to Ledyard and Palmer, Bath, 1806

Contributed by: Patten Free Library Date: 1806-11-25 Location: Bath Media: Ink on paper

  view a full transcription

Item 9047

Group in Front of Hotel Coburn, about 1895

Contributed by: Skowhegan History House Date: circa 1895 Location: Skowhegan Media: Photographic print

Item 17903

Beauty shop, Dow Field, Bangor, 1945

Contributed by: Bangor Public Library Date: 1945-04-18 Location: Bangor Media: Photographic print

Item 98861

Roll of Honor, Fanfare Ste Cécile, 1941-1945, Lewiston, ca. 1945

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1945 Location: Lewiston Media: Ink on paper, photographs

  view a full transcription