Keywords: Back River
- Historical Items (140)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (74)
- Site Pages (166)
- My Maine Stories (18)
- 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 111717
Lower Main Street, Fort Kent, ca. 1903
Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print
Item 148645
Pastor, church, and rectory of St. David, Madawaska, ca. 1916
Contributed by: Acadian Archives Date: circa 1916 Location: Madawaska Media: Photographic postcard
Item 149690
Marie Louise Thériault prayer card, Fort Kent, 1914
Contributed by: Acadian Archives Date: 1914 Location: Fort Kent; St. Francis Media: Ink on paper
Item 116636
Plymouth Company titles traced, land accounts, money accounts, 1753-1812
Contributed by: Maine Historical Society
Date: 1753–1812
Location: Augusta
Media: Ink on Paper
This record contains 140 images.
Item 66623
Viaduct over Otter Creek, Mt. Desert Island, ca. 1935
Contributed by: Boston Public Library Date: circa 1939 Location: Bar Harbor Media: Linen texture postcard
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
This record contains 306 images.
Item 105127
Marie Antoinette House, Edgecomb, ca. 1925
Contributed by: Westport Island History Committee Date: circa 1925 Location: Edgecomb; Westport Island; Wiscasset; Paris Media: Postcard
Item 28484
Sagadahoc County Courthouse, 1997
Contributed by: Patten Free Library Date: 1997 Location: Bath Media: Photographic print
Item 149540
Harrison Tweed Sheldon photograph album, Moosehead Lake, ca. 1910
Contributed by: Maine Historical Society
Date: circa 1910
Media: Photographic print
This record contains 41 images.
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 images.
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Media: Ink on Paper
This record contains 169 images.
Item 28598
Site of future Bath City Hall, ca. 1896
Contributed by: Private Collection through Patten Free Library Date: circa 1896 Location: Bath Media: Photographic print
Item 105906
Edson Giles store, Boothbay, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Boothbay Media: Glass Plate Negative
Item 135777
South Parlour, Yellow House, Gardiner, ca. 1985
Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
Item 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Location: Augusta; Norridgewock
Media: Ink on Paper
This record contains 288 images.
Item 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society
Date: 1798–1810
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 872 images.
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
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.