Keywords: State St.
- Historical Items (1044)
- Tax Records (168)
- Architecture & Landscape (41)
- Online Exhibits (160)
- Site Pages (336)
- My Maine Stories (33)
- 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 149392
Benedict Arnold letterbook, 1775
Contributed by: Maine Historical Society
Date: 1775
Location: Augusta; Cambridge; Caratunk; Montreal; Norridgewock; Quebec; Saint-Henri; Sartigan; St. Maria; Waterville; Winslow
Media: Ink on paper
This record contains 147 images.
Item 28298
G.W. Pierce to Stephen Longfellow, 1829
Contributed by: Maine Historical Society Date: 1829 Location: Gorham Media: Ink on paper
Item 110911
North Branch of the Meduxnekeag River, ca. 1817
Contributed by: Maine Historical Society
Date: circa 1817
Media: Ink on paper
This record contains 2 images.
Item 116542
A Map of Campobello and other islands in the Province of New Brunswick, 1830
Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island Media: Ink on paper
Item 136
Silhouette of Peleg Wadsworth, Portland, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Location: Portland Media: Paper
Item 88034
Lincoln House, Dennysville, ca. 1930
Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Dennysville Media: Glass Negative
Item 148646
Blockhouse, Fort Kent, ca. 1979
Contributed by: Acadian Archives Date: circa 1979 Location: Fort Kent Media: Photographic postcard
Item 9597
View from Station 212, Talcott survey, 1841
Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency
Item 33314
Stinchfield Monument, Lincoln, ca. 1887
Contributed by: Lincoln Historical Society Date: circa 1887 Location: Lincoln Media: Photographic print
Item 9601
Cocumgomuc Mountains, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency
Item 13983
John Jackins affadavit on timber interference, Fort Fairfield, 1839
Contributed by: Cary Library Date: 1838–1843 Location: Hodgdon; Fort Fairfield Media: Ink on paper
Item 98809
Contributed by: Cary Memorial Library in Wayne Date: 1920 Location: Wayne Media: Ink on paper
Item 11786
Contested Northeast boundary map, 1843
Contributed by: Maine Historical Society
Date: 1843
Media: Ink on paper
This record contains 2 images.
Item 100361
Amanda Cordelia Kimball, Rumford Center, ca. 1861
Contributed by: David & Ann Kimball through Greater Rumford Area Historical Society Date: circa 1861 Location: Rumford Media: Photographic print
Item 9599
Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency
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 17403
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 82279
Alcohol use permit for Dr. Giguère, Lewiston, 1922
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1922 Location: Lewiston Media: Ink on paper
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 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
Contributed by: Maine Historical Society Date: 1841 Media: Transparency