Search Results 316 items were found.

LC Subject Heading: Maine--History

  1. Item 100382
    Civil War drum, Rumford, ca. 1865
    Civil War drum, Rumford, ca. 1865
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1865
    Location: Rumford
    Media: Wood, leather
    Buy
  2. Item 100407
    Civil War soldier's monument, Rumford Center, 1921
    Civil War soldier's monument, Rumford Center, 1921
    Contributed by: Greater Rumford Area Historical Society
    Date: 1921
    Location: Rumford
    Media: Postcard
    Buy
  3. Item 100547
    Civil War memorial groundbreaking, Bethel, 1908
    Civil War memorial groundbreaking, Bethel, 1908
    Contributed by: Bethel Historical Society
    Date: 1908
    Location: Bethel
    Media: Photographic print
    Buy
  4. Item 102228
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    Contributed by: Maine Historical Society
    Date: 1775
    Location: Portland; Falmouth
    Media: Ink on paper
    Buy
  5. Item 104505
    Home of John Moreland Cummings, Richmond's Island, ca. 1855
    Home of John Moreland Cummings, Richmond's Island, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Location: Cape Elizabeth
    Media: Ambrotype
    Buy
  6. Item 105043
    Signet ring, Richmond Island, ca. 1580
    Signet ring, Richmond Island, ca. 1580
    Contributed by: Maine Historical Society
    Date: circa 1580
    Location: Richmond Island
    Media: Gold
    Buy
  7. Item 108831
    Lot plans, Vassalboro, 1774
    Lot plans, Vassalboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774-03-29
    Location: Vassalboro
    Media: Ink on paper
    Buy
  8. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Location: Fairfield
    Media: Ink on paper
    Buy
  9. Item 148201
    Paddling into a flooded garage, Saco, 1936
    Paddling into a flooded garage, Saco, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936-03-23
    Location: Saco
    Media: Glass negative
    Buy
  10. Item 148202
    Flooding along Water Street, Hallowell, 1936
    Flooding along Water Street, Hallowell, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936
    Location: Hallowell
    Media: glass negative
    Buy
  11. Item 148254
    Flooded Androscoggin River, 1936
    Flooded Androscoggin River, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936-03-20
    Location: Lewiston; Auburn
    Media: glass plate negative
    Buy
  12. Item 149018
    General offices of the Union Mutual Insurance Company, Portland, ca. 1880
    General offices of the Union Mutual Insurance Company, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Portland
    Media: Stereograph
    Buy
  13. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  14. Item 4296
    George A. Deering, 16th Maine Infantry, ca. 1863
    George A. Deering, 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Saco
    Media: Photographic print
    Buy
  15. Item 4297
    Isaac Thompson, 16th Maine Infantry, ca. 1863
    Isaac Thompson, 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Anson
    Media: Photographic print
    Buy
  16. Item 4299
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  17. Item 4301
    H.N. Fairbanks, 30th Maine Regiment, ca. 1864
    H.N. Fairbanks, 30th Maine Regiment, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Photographic print
    Buy
  18. Item 4303
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Brunswick
    Media: Photographic print
    Buy
  19. Item 4306
    Gustavus Moore, 16th Maine Infantry, ca. 1864
    Gustavus Moore, 16th Maine Infantry, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Location: Gardiner
    Media: Photographic print
    Buy
  20. Item 5182
    William T. Dodge, 16th Maine Infantry, 1864
    William T. Dodge, 16th Maine Infantry, 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  21. Item 5230
    Detail of Fort Halifax, Winslow, ca. 1930
    Detail of Fort Halifax, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Winslow
    Media: Photographic print
    Buy
  22. Item 5232
    Fort Halifax contruction, Winslow, ca. 1930
    Fort Halifax contruction, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Winslow
    Media: Photographic print
    Buy
  23. Item 5234
    Fort Halifax Block House, ca. 1920
    Fort Halifax Block House, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  24. Item 5320
    Peletiah Haly's lot, Haly's Island, ca. 1750
    Peletiah Haly's lot, Haly's Island, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Location: Topsham; Brunswick
    Media: Ink on paper
    Buy