Search Results

Keywords: Charles Hughs

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 23333

Dodge Block, Skowhegan, 1916

Contributed by: An individual through Skowhegan History House Date: 1916 Location: Skowhegan Media: Glass Negative

Item 102225

Hugh McCulloch house, Kennebunk, ca. 1900

Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative

Item 20287

McLellan-Sweat House, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print

Item 13236

Abraham Lincoln's Deathbed Scene, ca. 1865

Contributed by: Maine Historical Society Date: circa 1865 Location: Washington Media: Ink on paper

Item 104247

"Entrance to Strathglass Park," Rumford, 1917

Contributed by: Maine Historical Society Date: circa 1910 Location: Rumford Media: Postcard

Item 27928

Bath Town Hall, ca. 1908

Contributed by: Patten Free Library Date: 1909-09-03 Location: Bath Media: Postcard

Item 14394

East Maine Conference Seminary football team 1919

Contributed by: Bucksport Historical Society Date: 1919 Location: Bucksport Media: Photographic print

Item 28598

Site of future Bath City Hall, ca. 1896

Contributed by: Private Collection through Patten Free Library Date: circa 1896 Location: Bath Media: Photographic print

Item 35372

John Bapst Junior Senior Prom Dance Ticket, Bangor, 1953

Contributed by: John Bapst Memorial High School Date: 1953-05-13 Location: Bangor Media: Ink on paper

Item 69112

Strong School students, Grades 8-12, Strong, ca. 1923

Contributed by: Mr. & Mrs. Roger Lambert through Strong Historical Society Date: circa 1923 Location: Strong Media: Photographic print

Item 65114

Departure on Senior Class Trip, Strong, 1961

Contributed by: Strong Historical Society Date: 1961 Location: Strong Media: Photographic print

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 36848

Passport, Lubec, 1923, 1923

Contributed by: Lubec Historical Society Date: 1923-06-12 Location: Lubec Media: Ink on paper, photograph

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper

Item 13804

Cumberland Civil War bounties, 1864

Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper

  view a full transcription

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 122786

Plymouth Company Records, box 1/1, 1625–1665

Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper