LC Subject Heading: Collectibles
- Historical Items (21)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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 13744
Illustrated verse, Limington, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: ink and watercolor
Item 9039
Skowhegan home of Roland T. Patten, ca. 1915
Contributed by: Skowhegan History House Date: circa 1915 Location: Skowhegan Media: Photographic print
Item 10852
Longfellow Commemorative Spoon, 1807
Contributed by: Maine Historical Society Date: 1807 Location: Portland Media: Sterling silver(plate?)
Item 64407
Sheriff's Association pickets, Portland, 1981
Contributed by: Maine Historical Society Date: 1981-03-23 Location: Portland Media: Photographic print
Item 8811
Herb catalog, United Society of Shakers, New Gloucester, 1864
Contributed by: United Society of Shakers Date: 1864 Location: New Gloucester; New Gloucester Media: Paper
Item 12052
Trash pickup, Cumberland Avenue, Portland, 1936
Contributed by: City of Portland Dept. of Public Works Date: 1936 Location: Portland Media: Photographic print
Item 26745
Centennial souvenir pin, Lubec, 1911
Contributed by: Lubec Historical Society Date: 1911 Location: Lubec Media: Metal (bronze).
Item 26746
Centennial souvenir pin #2, Lubec, 1911
Contributed by: Lubec Historical Society Date: 1911 Location: Lubec Media: Metal (tinplate)
Item 6097
Three E. D. Pettengill Company Trademarks for Shaker Pickles, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland; New Gloucester Media: Paper
Item 22541
Josiah Willard on tax collection, 1752
Contributed by: Maine Historical Society Date: 1752 Location: Boston; Kittery Media: Ink on paper
Item 100371
Andrew Tyler Jr., Frankfort, ca. 1857
Contributed by: Maine Historical Society Date: circa 1857 Location: Frankfort Media: Tintype
Item 100374
Col. Charles Wentworth Roberts, ca. 1863
Contributed by: Maine Historical Society Date: circa 1863 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 7384
Washington bicentennial bronze medallion, 1932
Contributed by: Maine Historical Society Date: 1932 Media: Bronze
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 62868
Photo Album Cover, University of Maine Farmington, ca. 1917
Contributed by: Mantor Library at UMF Date: circa 1917 Location: Farmington Media: Postcard, paper, cardboard
Item 73719
William P. Preble request for stamps, Portland, 1862
Contributed by: Maine Historical Society Date: 1862 Location: New Orleans; Portland; Memphis; Baton Rouge Media: Ink on paper
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 25178
Samantha Smith at collective farm, 1983
Contributed by: Maine State Museum Date: 1983 Media: Photographic print
Item 34159
George E. Brown, Fifth Maine Regiment, ca. 1870
Contributed by: Fifth Maine Regiment Museum Date: circa 1870 Location: Portland Media: Photographic print