Search Results

Keywords: River

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 116459

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
This record contains 609 images.

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
This record contains 463 images.

Item 148628

Bridge, Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photo postcard

Item 148638

Rectory, Saint Agatha, ca. 1915

Contributed by: Acadian Archives Date: circa 1915 Location: Saint Agatha Media: Photographic postcard

Item 148645

Pastor, church, and rectory of St. David, Madawaska, ca. 1916

Contributed by: Acadian Archives Date: circa 1916 Location: Madawaska Media: Photographic postcard

Item 148659

View of Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard

Item 149688

Map of Maine, 1838

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

Item 149690

Marie Louise Thériault prayer card, Fort Kent, 1914

Contributed by: Acadian Archives Date: 1914 Location: Fort Kent; St. Francis Media: Ink on paper

  view a full transcription

Item 8482

Rocky Stream Camp, Maine woods, ca. 1900

Contributed by: Patten Lumbermen's Museum Date: circa 1900 Media: Photographic print

Item 8490

Waterfall & logs, Maine woods, ca. 1900

Contributed by: Patten Lumbermen's Museum Date: circa 1900 Media: Photographic print

Item 8410

C. Murphy & Son's Landing, Maine, ca. 1900

Contributed by: Patten Lumbermen's Museum Date: circa 1900 Media: Photographic print

Item 12125

Map of Cobbosseecontee Stream, 1765

Contributed by: Maine Historical Society Date: 1765-07-29 Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth Media: Ink on paper
This record contains 2 images.

Item 13601

Houlton Water Company pumping station, 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1890 Location: Houlton Media: Photographic print

Item 15703

Indian Camp Brook, Gorham, ca. 1890

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

Item 54178

Arthur Powlison at Martin Stream, Fairfield, ca. 1920

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1920 Location: Fairfield Media: Photographic print

Item 28566

Bath Iron Works and yachts, Bath, 1931

Contributed by: Patten Free Library Date: 1931 Location: Bath Media: Photographic print

Item 71599

Universalist Church, Pittsfield, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Pittsfield Media: Linen texture postcard

Item 87973

Pomroy’s Cottage, Pembroke, ca. 1910

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

Item 105127

Marie Antoinette House, Edgecomb, ca. 1925

Contributed by: Westport Island History Committee Date: circa 1925 Location: Edgecomb; Westport Island; Wiscasset; Paris Media: Postcard

Item 135774

Kitchen, Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

Item 148979

Map of Township 8, Range 11, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Location: T8 R11 WELS Media: Ink on linen

Item 8389

Shin Brook Falls, ca. 1900

Contributed by: Patten Lumbermen's Museum Date: circa 1900 Media: Photographic print

Item 31963

Flood, Wingate Coal looking south, Hallowell, 1936

Contributed by: Hubbard Free Library Date: 1936 Location: Hallowell Media: Photographic print