Keywords: properties
- Historical Items (914)
- Tax Records (19147)
- Architecture & Landscape (32)
- Online Exhibits (63)
- Site Pages (207)
- My Maine Stories (10)
- Lesson Plans (1)
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 11719
Contributed by: Maine Historical Society Date: 1740-06-04 Location: Brunswick Media: Ink on paper
Item 11757
John Robinson lot, Topsham, 1761
Contributed by: Maine Historical Society Date: 1761 Location: Topsham Media: Ink on paper
Item 11974
John Merrill lot, Topsham, 1762
Contributed by: Maine Historical Society Date: 1762 Location: Topsham Media: Ink on paper
Item 15522
Cumston Hall Auditorium Seating, Monmouth, ca. 1900
Contributed by: Monmouth Museum Date: circa 1900 Location: Monmouth Media: Glass Negative
Item 11714
Contributed by: Maine Historical Society Date: 1725-04-08 Location: Brunswick Media: Ink on paper
Item 6386
Ten Mile Falls deposition, 1793
Contributed by: Maine Historical Society Date: 1793-07-27 Location: Brunswick Media: Ink on paper
Item 69968
Amusement Center at night, Old Orchard Beach, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Old Orchard Beach Media: Linen texture postcard
Item 100188
Peleg Wadsworth deed of land to Stephen Longfellow, Portland, 1827
Contributed by: Maine Historical Society Date: 1827-02-23 Location: Portland Media: Ink on paper
Item 27893
Oliver Moses Receipt for Taxes paid, Bath, 1882, 1882
Contributed by: Patten Free Library Date: 1882-09-12 Location: Bath Media: Ink on paper
Item 68009
Contributed by: Baldwin Historical Society Date: 1842-04-22 Location: Baldwin Media: Ink on paper
Item 10927
Mary Mitchell Selmore, Pleasant Point, 1901
Contributed by: Maine Historical Society Date: circa 1901 Location: Eastport; Pleasant Point Media: Photographic print
Item 58323
Copy of Surry and Ellsworth map, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Ellsworth; Surry Media: Ink on paper
Item 18728
Plan of Georgetown, Maine, 1839
Contributed by: Maine Historical Society Date: 1839 Location: Georgetown Media: Ink, pencil, watercolor, map
Item 28353
Warren Survey Map, Islesboro, ca. 1893
Contributed by: Islesboro Historical Society Date: circa 1799 Location: Islesboro Media: Ink on paper
Item 102285
Falmouth Neck deed of ownership, Portland, 1764
Contributed by: Maine Historical Society Date: 1764-10-01 Location: Portland Media: Ink on paper
Item 105316
Map of the villages of Saco and Biddeford, York County, 1851
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1951 Location: Saco; Biddeford Media: Lithograph
Item 13072
Loamme Baldwin, power of attorney, 1803
Contributed by: Maine State Archives Date: 1803-10-15 Location: Woburn; Baldwin Media: book, Ink on paper
Item 21393
Loammi Baldwin on taxes in Flintstown, 1802
Contributed by: Maine Historical Society Date: 1802 Location: Baldwin Media: Ink on paper
Item 21397
James F. Baldwin on sale of Baldwin lands, 1812
Contributed by: Maine Historical Society Date: 1812 Location: Baldwin Media: Ink on paper
Item 25354
Plan of the town of New Portland, 1808
Contributed by: Maine Historical Society Date: 1808 Location: New Portland Media: Ink on paper, map
Item 98974
6 Portland Street, Mott Walker's New England Grain Company, Bridgton, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph
Item 98975
8 Portland Street, Bridgton, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph
Item 98978
9 Portland Street, Bridgton, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph
Item 98980
132 Main Street, Bridgton, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph