Search Results

Keywords: Mile 1

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 19141

Fire watchman camp, Tumbledown, 1915

Contributed by: Maine Forest Service Date: 1915-08-16 Location: T5 R6 BKP WKR Media: Photographic print

Item 20195

Lombard Hauler, Aroostook County, ca. 1910

Contributed by: Island Falls Historical Society Date: circa 1910 Media: Photographic print

Item 24992

Somes Souns, Mt. Desert Island, ca. 1940

Contributed by: Jesup Memorial Library Date: circa 1940 Location: Somesville Media: Postcard

Item 31876

Bell’s Mill, Whiting, 1905, 1905

Contributed by: Lubec Historical Society Date: 1905 Location: Whiting Media: Photographic print

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper

Item 101444

Eastern lands broadside, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

  view a full transcription

Item 8560

Map of St. Croix River area, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 29253

Moving Granite, Outer Winthrop Street, Hallowell, ca. 1890

Contributed by: Hubbard Free Library Date: circa 1890 Location: Hallowell Media: Photographic print

Item 58322

Copy of early Surry map, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Surry Media: Ink on paper

Item 66602

Moody Beach, Wells, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Wells Media: Linen texture postcard

Item 66603

Moody Beach, Wells, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Wells Media: Linen texture postcard

Item 75097

Bob-o-link Cabins, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Belfast Media: Linen texture postcard

Item 110867

"Plan of a tract of land lying 15 English miles on each side of Kennebeck River," 1751

Contributed by: Maine Historical Society Date: 1751 Media: Ink on paper

Item 6409

Kennebec River from M.C.R.R., ca. 1883

Contributed by: Maine Historical Society Date: circa 1883 Location: Riverside Media: Ink on paper

Item 6135

T.C. Mcleary, Portland, ca. 1908

Contributed by: Maine Historical Society Date: circa 1908 Location: Portland Media: Photographic print

Item 7993

Cast Iron bean pots awaiting shipment, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photoprint

Item 13301

Sam Love, Haynesville, ca. 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1890 Location: Haynesville Media: Photographic print

Item 51735

Marten Stream, Fairfield, ca. 1935

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1935 Location: Fairfield Media: Postcard

Item 13633

Nickerson Lake, Houlton, ca. 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1890 Location: Houlton Media: Photographic print

Item 5741

Detail from a Map of Portland Harbour and islands, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper, jpg

Item 27104

Governor Brann Ferry, Islesboro, ca. 1940

Contributed by: Islesboro Historical Society Date: circa 1940 Location: Islesboro Media: Postcard

Item 27504

Alexander Hillman Farmhouse, North Farmington, ca. 1885

Contributed by: Farmington Historical Society Date: circa 1885 Location: Farmington Media: Photographic print

Item 12938

Ten lots near Sebasticook River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: China; Vassalboro Media: Ink on paper

Item 4324

Androscoggin and Kennebec Rivers, ca. 1720

Contributed by: Maine Historical Society Date: circa 1720 Media: Ink on paper