Search Results

Keywords: Historical Map

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 62539

Chart of the Penobscot River, ca. 1779

Contributed by: Maine Historical Society Date: 1779 Location: Castine Media: Ink on paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 33849

Tide mill, Blue Hill, ca. 1880

Contributed by: Blue Hill Historical Society Date: circa 1880 Location: Blue Hill Media: Photograph on paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.

Item 9599

Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841

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

Item 17401

Falls of the Du Loup, 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 53962

Mildred Burrage working on mural, Bryn Mawr, ca. 1940

Contributed by: Maine Historical Society Date: circa 1940 Location: Bryn Mawr Media: Photographic print

Item 9948

12 Bodwell Street, Broggi Home, Sanford, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Photographic print

Item 100210

Anne L. Pierce sketch of Longfellow house site, Portland, ca. 1905

Contributed by: Maine Historical Society Date: circa 1823 Location: Portland Media: Ink on paper

Item 9601

Cocumgomuc Mountains, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 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 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 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 7575

Lucia Wadsworth's Geometry and Geography School Book, 1794

Contributed by: Maine Historical Society Date: 1794 Media: Ink on paper
This record contains 50 images.

  Read partial transcription

Item 135901

Description of Pagan and Chipman’s Meetings with Francis Joseph Neptune, 1796

Contributed by: Maine Historical Society Date: 1796 Location: St. Andrews Media: Ink on Paper
This record contains 8 images.

Item 9949

12 Bodwell Street, Broggi Home, Sanford, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Photographic print

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.