Search Results

Keywords: State 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 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

  view a full transcription

Item 98809

Adolf Bolm bookplate, 1920

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

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

Spider Lake, ca. 1841

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

  view a full transcription

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

North Russell Mountain, 1841

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

Item 88015

Woodland Cash Store, ca. 1920

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

Item 74541

Warning to Gen. Shepley on slaves, New Orleans, 1862

Contributed by: Maine Historical Society Date: 1862-12-15 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 25915

Margaret Chase Smith for President Campaign Button, 1964

Contributed by: Margaret Chase Smith Library Date: 1964 Location: Skowhegan Media: Metal

Item 23281

Tate House, Portland, ca. 1970

Contributed by: Greater Portland Landmarks Date: circa 1970 Location: Portland Media: Photographic print