Search Results

Keywords: 1910

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

  view a full transcription

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

  view a full transcription

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

Liberty Inn, ca. 1940

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.