Search Results

Keywords: remembrance

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 31848

Dunn School Remembrance card, North Yarmouth, 1900

Contributed by: North Yarmouth Historical Society Date: 1900 Location: North Yarmouth Media: Photograph, ink on paper

  view a full transcription

Item 16234

Edna Small Remembrance Card, Houlton, 1888

Contributed by: Aroostook County Historical and Art Museum Date: 1888 Location: Houlton; Philadelphia Media: Print

Item 94910

Civil War remembrance poem, Presque Isle, 1905

Contributed by: Presque Isle Historical Society Date: 1861–1864 Location: Presque Isle Media: Ink on paper

Item 34721

Mt. Carrigain expedition remembrance, 1873

Contributed by: Maine Historical Society Date: 1873 Location: Portland Media: Ink on paper

  view a full transcription

Item 18387

Remembrance card, Sts. Peter and Paul Church, 2005

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 2005-05-22 Location: Lewiston Media: Printed card

Item 66476

Soldiers' Monument, Freeport, ca. 1938

Contributed by: Boston Public Library Date: circa 1935 Location: Freeport Media: Linen texture postcard

Item 26409

Wording Hall, Ricker Classical Institute, Houlton, 1895

Contributed by: Mark & Emily Turner Memorial Library Date: 1895 Location: Houlton Media: Photographic print

Item 100486

Proclamation for a Day of Public Humiliation, Fasting, and Prayer, Augusta, 1862

Contributed by: Janet Gill through Washburn Norlands Living History Center Date: 1862-04-10 Location: Augusta Media: Ink on paper

  view a full transcription

Item 26515

Bartlett Mourning ring, 1793

Contributed by: Maine Historical Society Date: 1793 Location: Portland Media: Gold, watercolor on ivory

Item 101439

John Martin note on children's deaths, Bangor, ca. 1899

Contributed by: Maine Historical Society and Maine State Museum Date: circa 1899 Location: Bangor Media: Ink on paper

Item 82256

Soldiers and Sailors Monument, Portland, ca. 1900

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

Item 149586

"When the Lilacs are in Bloom" sheet music cover, Rumford Falls, 1900

Contributed by: Maine Historical Society Date: 1900 Location: Rumford Falls Media: Ink on paper

  view a full transcription

Item 14041

Old Valentine Home, Westbrook, 1892

Contributed by: Maine Historical Society Date: 1892 Location: Westbrook Media: Photographic print

Item 51344

Robert E. Lee surrender order, 1865

Contributed by: Maine Historical Society Date: 1865-04-10 Media: Ink on paper

  view a full transcription

Item 104386

Plot plan for the new Mercy Hospital, Portland, 1941

Contributed by: Northern Light Mercy Hospital Date: 1941 Location: Portland Media: Ink on paper

Item 108617

View of Parker Head, Phippsburg, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Phippsburg Media: Glass Plate Negative

Item 101070

Knights Templar member, Bangor, 1864

Contributed by: Maine Historical Society and Maine State Museum Date: 1864-06-17 Location: Bangor Media: Ink and watercolor 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