Search Results

Keywords: 404

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 10409

Bangor & Aroostook engine 404

Contributed by: Oakfield Historical Society Date: circa 1940 Media: Photographic print

Item 9758

Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905

Contributed by: Sanford-Springvale Historical Society Date: circa 1905 Location: Sanford Media: Print from glass negative

Item 22693

Sailing vessels in Portland Harbor, ca. 1910

Contributed by: Maine Historical Society Date: 1910 Location: Portland Media: Photographic print

Item 46242

View from Coast Guard Station, Lubec, 1917, 1917

Contributed by: Lubec Historical Society Date: 1917 Location: Lubec Media: Postcard

Item 86782

Berry Block, Rockland, ca. 1875

Contributed by: Rockland Historical Society Date: circa 1875 Location: Rockland Media: Stereograph

Item 6288

Cabin of the Beatrice, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Photographic print

Item 6290

Riding Club, Poland Spring, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Poland Spring Media: Photographic print

Item 6292

James Clarence Hamlen, Jr., 1889

Contributed by: Maine Historical Society Date: 1889 Media: Photographic print

Item 6293

Stanley Steam Car, ca. 1903

Contributed by: Maine Historical Society Date: circa 1903 Media: Photographic print

Item 6295

Red Cross Volunteers, Portland, ca. 1918

Contributed by: Maine Historical Society Date: circa 1918 Location: Portland Media: Photographic print

Item 22389

Eleanor Hamlen, New York, 1911

Contributed by: Maine Historical Society Date: 1911-02-09 Location: Portland Media: Photographic print

Item 22390

James H. Hamlen II, Portland, ca. 1918

Contributed by: Maine Historical Society Date: circa 1918 Location: Portland Media: Photographic print

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
This record contains 463 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
This record contains 609 images.

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
This record contains 529 images.

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.