Keywords: brothers
- Historical Items (1699)
- Tax Records (24)
- Architecture & Landscape (550)
- Online Exhibits (101)
- Site Pages (132)
- My Maine Stories (43)
- Lesson Plans (0)
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
Contributed by: Maine Historical Society Date: 1817–1820 Media: Ink on paper
Item 149692
Alcime Daigle funeral card, 1921
Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation Media: Ink on paper
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
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