Search Results

Keywords: Scott Paper

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 178

Portland Harbor ship list, 1828

Contributed by: Maine Historical Society Date: 1828-11-30 Location: Portland Media: Ink on paper

  view a full transcription

Item 9168

French missionary Romagne to Governor Caleb Strong about Wabanaki land grant, Dennysville, 1801

Contributed by: Maine Historical Society Date: 1801-01-02 Location: Dennysville; Pleasant Point Media: Ink on paper

  view a full transcription

Item 9289

Land deed granted by Thomas Danforth, July 26, 1684

Contributed by: Maine Historical Society Date: 1684-07-26 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 18083

Irving Lowell, Portland, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Photographic print

Item 18095

Alice Lowell Raymond, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Photographic print

Item 18097

William Senter Lowell, Portland, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Portland; Fort Edward Media: Photographic print

Item 66966

Taconnet Clubhouse, Winslow, ca. 1930

Contributed by: Winslow Historical Preservation Committee Date: circa 1930 Location: Winslow 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 15010

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

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

Item 15559

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

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

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 17397

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

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

Item 17398

Sketch of country toward the St. John River, 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 17400

Snow Pond, 1841

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

Item 17401

Falls of the Du Loup, ca. 1841

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

Item 17402

North Russell Mountain, 1841

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

Item 17403

Spider Lake, ca. 1841

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

Item 80959

Martha Osgood on books, music, Litchfield, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Portland; Litchfield; Bridgton; Hollis; Concord Media: Ink on paper

  view a full transcription

Item 9600

Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841

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

Item 5523

Bringing in the hay at Nonesuch Farm, ca. 1900

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

Item 5531

Nonesuch Farm, Scarborough, ca. 1900

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