Search Results

Keywords: North Maine St.

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 15559

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 27888

Zina Hyde & Co. Chandlery, Pierce Photographic Gallery, Bath ca. 1865

Contributed by: Patten Free Library Date: circa 1865 Location: Bath Media: Photographic print

Item 105876

Back Meadow Street, Nobleboro, ca. 1915

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

Item 35572

Five Points section at Biddeford, ca. 1900

Contributed by: Biddeford Historical Society Date: circa 1900 Location: Biddeford Media: Photographic print

Item 17397

Junction of the Du Loup River with the Chaudiere River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 26648

Village Cemetery, Thomaston, ca. 1871

Contributed by: Thomaston Historical Society Date: circa 1871 Location: Thomaston Media: Stereograph

Item 10765

Heywood Tavern, Skowhegan, ca. 1836

Contributed by: Skowhegan History House Date: circa 1836 Location: Skowhegan Media: Print

Item 36018

The oldest house in Skowhegan, ca. 1920

Contributed by: Skowhegan History House Date: circa 1920 Location: Skowhegan; Skowhegan Media: Photographic print

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 33314

Stinchfield Monument, Lincoln, ca. 1887

Contributed by: Lincoln Historical Society Date: circa 1887 Location: Lincoln Media: Photographic print

Item 9597

View from Station 212, Talcott survey, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency

Item 9599

Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency

Item 11786

Contested Northeast boundary map, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
This record contains 2 images.

Item 17395

Sketch with Camera Lucida, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17396

Camera Lucida sketch, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency

Item 17401

Falls of the Du Loup, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17403

Spider Lake, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 11990

United States-British provinces boundaries, 1843

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

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
This record contains 529 images.

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.