Search Results

Keywords: Main 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 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 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 31871

Josiah Pierce letter on U.S. visitors to Russia, 1856

Contributed by: Maine Historical Society Date: 1856 Media: Ink on paper

  view a full transcription

Item 31889

Josiah Pierce on wanting to leave diplomatic post, Russia, 1857

Contributed by: Maine Historical Society Date: 1857 Location: Saint Petersburg Media: Ink on paper

  view a full transcription

Item 36107

Josiah Pierce on long absence from U.S., London, 1878

Contributed by: Maine Historical Society Date: 1878 Location: London Media: Ink on paper

  view a full transcription

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper
This record contains 2 images.

Item 10667

Wreck of the schooner Empress, Kennebunkport, 1891

Contributed by: Brick Store Museum Date: 1891-10-28 Location: Kennebunkport Media: Photographic print

Item 87985

Saw mill, Baring, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Baring Media: Glass Negative

Item 88005

Dam, Grand Lake Stream, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Grand Lake Stream Media: Glass Negative

Item 16316

The Mabel at dock, Nickerson Lake, ca. 1895

Contributed by: Aroostook County Historical and Art Museum Date: circa 1895 Location: New Limerick Media: Photographic print

Item 64005

Shepard Cary receipt from Isaac L. Cornelius, Fort Fairfield, 1848

Contributed by: Cary Library Date: 1848-05-15 Location: Fort Fairfield; Spring Hill; Fredericton Media: Ink on paper

  view a full transcription

Item 31102

Fusiliers Laurier (Laurier Rifles), Biddeford, 1912

Contributed by: McArthur Public Library Date: 1912 Location: Biddeford Media: Photographic print

Item 64262

Jordan Estate, Biddeford, ca. 1920

Contributed by: An individual through Biddeford Historical Society Date: circa 1920 Location: Biddeford Media: Photographic print

Item 80019

Train Station, Princeton, ca. 1890

Contributed by: Princeton Public Library Date: circa 1890 Location: Princeton Media: Photographic print

Item 9853

Arbor Day, Notre Dame de la Sagesse School, Saint Agatha, 1923

Contributed by: Ste. Agathe Historical Society Date: 1923 Location: Saint Agatha Media: Photographic print

Item 18169

Last Day Cancellation, Sebago, 1940

Contributed by: Sebago Historical Society Date: 1940-04-30 Location: Sebago Media: Paper Ink Stamps

Item 98810

Liberty Inn, ca. 1940

Contributed by: Penobscot Marine Museum Date: circa 1940 Location: Liberty Media: Glass Negative

Item 103619

Furnace used in Mitchell case, Portland, 1930

Contributed by: Maine Historical Society/MaineToday Media Date: 1930-07-14 Location: Portland Media: Glass Negative