Search Results

Keywords: rivers

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 105872

Main Street, South Bristol, 1911

Contributed by: Penobscot Marine Museum Date: 1911 Location: South Bristol Media: Glass Plate Negative

Item 105887

C.F. Brown's Store, Somerville, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Somerville Media: Glass Plate Negative

Item 105892

Robbins Mill, Bristol, ca. 1910

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

Item 105899

Post office at Walpole, South Bristol, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: South Bristol Media: Glass Plate Negative

Item 108657

Street view of Richmond Campground, Richmond, ca. 1910

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

Item 109086

Pier, Stockton Springs, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Stockton Springs Media: Glass Plate Negative

Item 111717

Lower Main Street, Fort Kent, ca. 1903

Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print

Item 116321

Landry barn, Saint Francis, 1974

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

Item 116457

Landry barn, vent hole, Saint Francis, 1974

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

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 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 135913

Rules of Decision, Arguments, Memorials and Supporting Documents, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Saint John Media: Ink on Paper
This record contains 51 images.