Keywords: Group
- Historical Items (2271)
- Tax Records (0)
- Architecture & Landscape (15)
- Online Exhibits (136)
- Site Pages (295)
- My Maine Stories (74)
- Lesson Plans (9)
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 16700
Sargent's Gym, Bowdoin College, ca. 1915
Contributed by: Pejepscot History Center Date: circa 1915 Location: Brunswick Media: Photographic print
Item 66419
Gilman School gymnasium bleachers, Waterville, 1983
Contributed by: Kennebec Valley Community College Archive Date: 1983 Location: Waterville Media: Photographic print
Item 6096
Six E. D. Pettengill Company Trademarks for Shaker Products, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 8653
Maine State Agricultural Exhibition, 1860
Contributed by: Maine Historical Society Date: 1860 Location: Portland Media: Ink on paper
Item 8865
E.D. Pettengill Company Trademark for Shaker Pickles, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 15471
Reuben M. Mansur, Houlton, 1878
Contributed by: Houlton Grange Date: 1878 Location: Houlton Media: Photographic print
Item 17754
Oakfield Masonic Lodge and Grange Hall, 1910
Contributed by: An individual through Maine Historical Society Date: 1910 Location: Oakfield Media: Postcard
Item 19397
Junior Grange officers, Deer Isle, ca. 1960
Contributed by: Maine Historical Society Date: circa 1960 Location: Deer Isle; Stonington Media: Photographic print
Item 19401
Letter from founder of Golden Sheaf Grange, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Sherman Mills; Baraboo Media: Ink on paper
Item 22623
Grange Hall, Graves Meat Market, Easton, ca. 1950
Contributed by: Easton Historical Society Date: circa 1950 Location: Easton Media: Photographic print
Item 31855
Commemorative Plate, Wescustogo Grange Hall No. 27, ca. 1959
Contributed by: North Yarmouth Historical Society Date: circa 1959 Location: North Yarmouth Media: Ceramic
Item 51577
Pepperrell Street, Saco, ca. 1930
Contributed by: Dyer Library/Saco Museum Date: circa 1930 Location: Saco Media: Photographic print
Item 22215
Map of Fort Fairfield, ca. 1870
Contributed by: Aroostook County Historical and Art Museum Date: circa 1870 Location: Fort Fairfield Media: Ink on paper
Item 53714
Contributed by: Maine Historical Society Date: 1949 Media: Ink on paper
Item 10092
Letter from C.C. Burleigh to Elizabeth Mountfort, April 28, 1850
Contributed by: Maine Historical Society Date: 1850-04-28 Location: Portland Media: Ink on paper
Item 10226
Letter from Wendell Phillips to Elizabeth Mountfort, April 19, 1850
Contributed by: Maine Historical Society Date: 1850-04-19 Location: Portland Media: Ink on paper
Item 18858
'The Merry Widow,' Lewiston, 1976
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1976 Location: Lewiston Media: Photographic print
Item 47793
Contributed by: Maine Historical Society Date: circa 1865 Media: Tintype
Item 104515
Charles Thompson of South Berwick, ca. 1850
Contributed by: Maine Historical Society Date: circa 1850 Location: South Berwick Media: Ambrotype
Item 8866
E.D. Pettengill Company Trademark for Shaker Ketchup, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 8867
E.D. Pettengill Company Trademark for Shaker Pepper Relish, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 53008
Grange Cottage, Fairfield, 1912
Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1912 Location: Fairfield Media: Photographic print
Item 6334
Portland Federal Volunteers report, 1800
Contributed by: Maine Historical Society Date: 1800-07-04 Location: Portland Media: Ink on paper
Item 7588
Maine Medical Center nurses' tea, Portland, 1963
Contributed by: Maine Historical Society Date: 1963-06-03 Location: Portland Media: Photographic print