Keywords: River
- Historical Items (2813)
- Tax Records (0)
- Architecture & Landscape (15)
- Online Exhibits (117)
- Site Pages (692)
- My Maine Stories (37)
- Lesson Plans (2)
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
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
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
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