Keywords: 1910
- Historical Items (1810)
- Tax Records (0)
- Architecture & Landscape (39)
- Online Exhibits (60)
- Site Pages (139)
- My Maine Stories (5)
- 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 104246
"Entrance to Stratglass Park," Rumford, 1912
Contributed by: Maine Historical Society Date: circa 1910 Location: Rumford Media: Postcard
Item 104247
"Entrance to Strathglass Park," Rumford, 1917
Contributed by: Maine Historical Society Date: circa 1910 Location: Rumford Media: Postcard
Item 104309
"Strathglass Building," Rumford Falls, 1912
Contributed by: Maine Historical Society Date: circa 1910 Location: Rumford Media: Postcard
Item 6631
Aurelia G. Mace, Sabbathday Lake Shaker Village, 1905
Contributed by: United Society of Shakers Date: 1905-03-06 Location: New Gloucester Media: print, glass-plate negative
Item 9307
Civil War bullet case, ca. 1862
Contributed by: Cumberland Historical Society Date: circa 1862 Location: Cumberland Media: Leather, brass
Item 9852
Notre Dame de la Sagesse Convent, St. Agatha, ca. 1905
Contributed by: Ste. Agathe Historical Society Date: circa 1905 Location: Saint Agatha Media: Postcard
Item 22045
Percival P. Baxter, Portland, 1921
Contributed by: Maine State Archives Date: 1921 Location: Portland Media: Carte de visite
Item 23188
Re-enactment of Oxford County Finnish settlement, 1898
Contributed by: Western Maine Cultural Alliance Date: 1898 Location: South Paris Media: MP3
Item 23998
Steamer Frank Jones, Mount Desert Island, ca. 1940
Contributed by: Jesup Memorial Library Date: 1892 Media: Postcard
Item 25076
C.C.P. & L Co. Freight Service, ca. 1939
Contributed by: Seashore Trolley Museum Date: circa 1939 Media: Postcard
Item 27907
Front Street at Arch Street, Bath, ca. 1892
Contributed by: Patten Free Library Date: circa 1892 Location: Bath Media: Photographic print
Item 28466
Charles T. Lord to wife, Baton Rouge, 1863
Contributed by: Patten Free Library Date: 1863-05-29 Location: Bath; Port Hudson Media: Ink on paper
Item 66172
Post office, Augusta, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Augusta Media: Linen texture postcard
Item 66581
The Falls and Old Man, Auburn and Lewiston, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Lewiston; Auburn Media: Linen texture postcard
Item 68008
Can Plant House, Lubec, 1975, 1975
Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide
Item 71743
The Eyrie, Seal Harbor, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Mount Desert Island Media: Linen texture postcard
Item 74602
Cote murder case, Gorham, 1924
Contributed by: Maine Historical Society/MaineToday Media Date: 1924 Location: Gorham Media: Glass Negative
Item 74605
Cote murder case, Gorham, 1924
Contributed by: Maine Historical Society/MaineToday Media Date: 1924 Location: Gorham Media: Glass Negative
Item 81876
Centennial Parade Float for GAR & WRC, Monson, 1922
Contributed by: Monson Historical Society Date: 1922-08-24 Location: Monson Media: Photographic print
Item 82340
'Confederacy Forever' flag, ca. 1863
Contributed by: Maine Historical Society Date: circa 1863 Media: Cotton, silk
Item 98810
Contributed by: Penobscot Marine Museum Date: circa 1940 Location: Liberty Media: Glass Negative
Item 99026
Dixfield High School and Grammar School, High Street, Dixfield, ca. 1920
Contributed by: Dixfield Historical Society Date: circa 1920 Location: Dixfield Media: Postcard
Item 103558
Solomon Hopkins house, Coopers Mills, Whitefield, ca. 1906
Contributed by: Whitefield Historical Society Date: circa 1906 Location: Whitefield Media: Postcard
Item 105674
Lace two-piece summer dress, ca. 1914
Contributed by: Maine Historical Society
Date: circa 1914
Media: cotton, lace, mother of pearl
This record contains 14 images.