Search Results

Category: Nature & Geography

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 111004

Mouth of Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 111022

A plane chart of Rainy Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 5 images.

Item 116500

Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Sault Sainte Marie; Sault Ste. Marie Media: Ink on paper
This record contains 2 images.

Item 116522

Drummond's Island, Lesser and Greater Manitou, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 135798

"An Appeal to the Friends of Science," Portland, 1866

Contributed by: Maine Historical Society Date: 1866 Location: Portland Media: Ink on paper

Item 149686

State of Maine, ca. 1835

Contributed by: Acadian Archives Date: circa 1835 Media: Ink on paper

Item 149687

Map of Maine, ca. 1831

Contributed by: Acadian Archives Date: circa 1831 Media: Ink on paper

Item 149688

Map of Maine, 1838

Contributed by: Acadian Archives Date: 1838 Media: Ink on paper

Item 9600

Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 20766

Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 66609

Map of Mt. Desert Island printed on postcard, ca. 1935

Contributed by: Boston Public Library Date: circa 1935 Location: Mount Desert Island Media: Linen texture postcard

Item 4318

Androscoggin River above Lewiston, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Turner; Livermore; Wayne; Leeds Media: Ink on paper

Item 4317

Cathance Mill lots, Topsham, 1759

Contributed by: Maine Historical Society Date: 1759-01-05 Location: Topsham Media: Ink on paper
This record contains 2 images.

Item 4319

Plan of Freeport, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Freeport; New Gloucester; Brunswick Media: Ink on paper

Item 4323

"Scituate," Brunswick, 1738

Contributed by: Maine Historical Society Date: 1738 Location: Brunswick; Harpswell; Topsham Media: Ink on paper
This record contains 2 images.

Item 4325

"Brunswick in the late Province of Mayne in New England," 1719

Contributed by: Maine Historical Society Date: 1718-01-28 Location: Brunswick Media: Ink on paper
This record contains 2 images.

Item 5314

Plan of rivers of Saco and Kennebunk, 1731

Contributed by: Maine Historical Society Date: 1731 Media: Ink on paper

Item 5547

Aerial view looking toward Lubec, ca. 1950

Contributed by: Maine Historical Society Date: circa 1950 Location: Lubec Media: Photographic print

Item 6063

Park Street after the ice storm, Portland, 1886

Contributed by: Maine Historical Society Date: 1886 Location: Portland Media: Albumen print

Item 6297

Getting seaweed, Sheepscot Bay, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Media: Etching

Item 6317

Thomas Steele "discovers" lake near Matagamon Lake, 1879

Contributed by: Maine Historical Society Date: 1879 Location: Mattamiscontis Twp. Media: Ink on paper

Item 6513

Orr's Island in winter, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Harpswell Media: Photographic print

Item 6885

Plan of James Deering's Farm, Portland, 1843

Contributed by: Maine Historical Society Date: 1843 Location: Portland Media: Ink on paper

Item 7541

Reproduction of 1620 Charter from King James I to the Council for New England, 1885

Contributed by: Maine Historical Society Date: 1620-11-03 Media: Ink on paper