Keywords: covered bridges
- Historical Items (102)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (21)
- Site Pages (31)
- My Maine Stories (3)
- Lesson Plans (0)
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 31565
Maine Central Drawbridge and River Front, Bangor, ca. 1906
Contributed by: Bangor Public Library Date: circa 1906 Location: Bangor Media: Offset Print postcard
Item 36014
South Channel dam undergoing repairs, Skowhegan, ca. 1900
Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print
Item 79392
Flood on Bridge Street, Mexico, 1936, 1936
Contributed by: Mexico Historical Society Date: 1936 Location: Mexico Media: Photographic print
Item 22215
Map of Fort Fairfield, ca. 1870
Contributed by: Aroostook County Historical and Art Museum Date: circa 1870 Location: Fort Fairfield Media: Ink on paper
Item 34556
Lumber along waterfront, Bangor, ca. 1860
Contributed by: Bangor Historical Society Date: circa 1860 Location: Bangor Media: Photographic print
Item 33683
Pond Block, Guilford, ca. 1890
Contributed by: Guilford Historical Society Date: circa 1890 Location: Guilford Media: Photographic print
Item 34554
View of the City of Bangor, 1837
Contributed by: Bangor Historical Society Date: 1837 Location: Bangor Media: Ink on paper
Item 62058
Broken blocks of ice, Winslow, 1936
Contributed by: Waterville Public Library Date: 1936 Location: Winslow Media: Photographic print
Item 9070
Skowhegan Falls, From Toll Bridge, 1869
Contributed by: Skowhegan History House Date: 1869 Location: Skowhegan Media: Stereograph
Item 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
Item 60521
Eastern Star party invitation, Lubec, 1916, 1916
Contributed by: Lubec Historical Society Date: 1916-02-22 Location: Lubec Media: Ink on paper, ribbon
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
Item 30923
Scales Buildings, Guilford, ca. 1880
Contributed by: Guilford Historical Society Date: circa 1880 Location: Guilford Media: Photographic print
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
Item 34738
M.C.R.R. Freight Yards, Bangor, ca. 1905
Contributed by: Bangor Public Library Date: circa 1905 Location: Bangor Media: Offset Print postcard
Item 62082
Ice blocks on the Kennebec, Waterville and Winslow, 1936
Contributed by: Waterville Public Library Date: 1936 Location: Waterville; Winslow Media: Photographic print
Item 35868
Main Street, Presque Isle, ca. 1905
Contributed by: David Gallagher through Mark & Emily Turner Memorial Library Date: circa 1905 Location: Presque Isle Media: Postcard
Item 101512
Painchaud's Band parading on Main Street, Biddeford, 1933
Contributed by: McArthur Public Library Date: 1933-10-29 Location: Biddeford Media: Photographic print
Item 105873
Cottages at Long Cove Point, Bristol, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Bristol Media: Glass Plate Negative
Item 105898
Squirrel Island, Southport, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Southport Media: Glass Plate Negative
Item 122956
Plymouth Company Records, box 10/12, 1810–1811
Contributed by: Maine Historical Society Date: 1810–1811 Location: Georgetown; Palermo Media: Ink on Paper
Item 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo Media: Ink on Paper
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper