Search Results

Keywords: 210

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 14494

John Olson in Bangor and Aroostook engine 210, ca. 1910

Contributed by: Oakfield Historical Society Date: circa 1910 Media: Photographic print

Item 5526

T.B. Davis Arms Co., Portland, ca. 1912

Contributed by: Maine Historical Society Date: circa 1912 Location: Portland Media: Photographic print

Item 25848

Margaret Chase Smith at Republican National Convention, 1964

Contributed by: Margaret Chase Smith Library Date: 1964-07-12 Location: San Francisco Media: Photographic print

Item 20828

Freeman-Cummings-Dow house, Portland, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Photographic print

Item 26101

Bell Telephone Earth Station, Andover, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Andover Media: Postcard

Item 26104

Andover Earth Station, ca. 1962

Contributed by: Maine Historical Society Date: circa 1962 Location: Andover Media: Postcard

Item 26102

Earth Station Radome, Andover, ca. 1962

Contributed by: Maine Historical Society Date: circa 1962 Location: Andover Media: Postcard

Item 30913

Town of Guilford Baseball Team, 1898

Contributed by: Arthur French through Guilford Historical Society Date: 1898 Location: Guilford Media: Photographic print

Item 31208

School report card, Lubec, 1907

Contributed by: Lubec Historical Society Date: 1913-11-26 Location: Lubec Media: Ink on paper

Item 4119

Henry Wadsworth Longfellow, ca. 1829

Contributed by: Maine Historical Society Date: circa 1829 Location: Brunswick Media: Oil on canvas, gilded wood frame

Item 8330

Penobscot Driving Co. Cook Room, 1921

Contributed by: Patten Lumbermen's Museum Date: 1921 Location: Island Falls Media: Photographic print

Item 12179

Tontine Hotel, Brunswick, ca. 1900

Contributed by: Pejepscot History Center Date: circa 1900 Location: Brunswick Media: Photograph, Print

Item 13163

Iron bridge, Westbrook, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Westbrook Media: Photograph, glass negative, lantern slide

Item 79210

View of Libby Prison, Richmond, Virginia, ca. 1863

Contributed by: Maine Historical Society Date: circa 1863 Location: Richmond Media: Stereograph

Item 79211

Brig. Gen. Neal Dow resignation from army, Washington, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Portland; Richmond; Washington Media: Ink on paper

  view a full transcription

Item 122968

Plymouth Company Records, box 12/6, 1803–1808

Contributed by: Maine Historical Society Date: 1803–1808 Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset Media: Ink on Paper

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper

Item 135929

Ward Chipman's Reply to the American Agent, Boston, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Boston; St. Andrews Media: Ink on Paper

Item 116632

Plymouth Company Grants, Volume 3, 1771-1798

Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper