Keywords: Thomas Bridges
- Historical Items (64)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (17)
- Site Pages (90)
- My Maine Stories (1)
- 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 9240
Diary of Thomas Lancaster, New Sharon, 1855–1867
Contributed by: New Sharon Historical Committee Date: 1855–1867 Location: New Sharon Media: Paper
Item 102239
Back Cove bridge subscription form, Portland, 1830
Contributed by: Maine Historical Society Date: 1830-04-15 Location: Portland Media: Ink on paper
Item 104944
Dike bridge across Squam Creek, Westport Island, ca. 1937
Contributed by: Westport Island History Committee Date: circa 1937 Location: Westport Island Media: Photographic print
Item 100370
Thad White Bridge on the Webb River, Dixfield, ca. 1900
Contributed by: Dixfield Historical Society Date: circa 1900 Location: Dixfield; Mexico Media: Photographic print
Item 48266
O'Neil painting of Portland bridge, 1918
Contributed by: Maine Historical Society Date: 1918 Location: Portland Media: Paint, canvas, pine
Item 27823
Contributed by: Thomaston Historical Society Date: 1870 Location: Thomaston Media: Photographic print
Item 14570
Contributed by: Bucksport Historical Society Date: 1901 Location: Bucksport Media: Photographic print
Item 103656
James Bridge to Reuel Williams discussing statehood, Boston, 1819
Contributed by: Maine Historical Society Date: 1819-06-07 Location: Augusta; Boston Media: Ink on Paper
Item 11162
Gov. King ferry, Bath, ca. 1920
Contributed by: Patten Free Library Date: circa 1920 Location: Bath Media: Photographic print
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.
Item 13295
Silhouettes of the Famous Class of 1825, Bowdoin College, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Location: Brunswick Media: Ink on paper
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
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
This record contains 91 images.
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
This record contains 304 images.
Item 101798
Boys at Quamphegan Landing, South Berwick, ca. 1900
Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick 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 71876
Dana Warp Mill at night, Westbrook, ca. 1938
Contributed by: Boston Public Library Location: Westbrook Media: Linen texture postcard
Item 16381
Soldiers Cemetery, Hancock Barracks, Houlton, 1829
Contributed by: Aroostook County Historical and Art Museum Date: 1829 Location: Houlton Media: Digital photograph
Item 116629
Abstract of Settlers and Lots submitted under the Resolves of 1802-1810
Contributed by: Maine Historical Society
Date: 1803–1810
Media: Ink on Paper
This record contains 15 images.
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
This record contains 22 images.
Item 122885
Plymouth Company Records, box 5/17, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Canaan; China; Dresden; Hallowell; Wiscasset
Media: Ink on Paper
This record contains 44 images.
Item 122915
Plymouth Company Records, box 7/11, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 86 images.
Item 122896
Plymouth Company Records, box 6/8, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Fairfax; Gardiner; Hallowell; Madison
Media: Ink on Paper
This record contains 51 images.
Item 122920
Plymouth Company Records, box 8/4, 1814–1815
Contributed by: Maine Historical Society
Date: 1814–1815
Location: Augusta; China; Dresden; Kennebec
Media: Ink on Paper
This record contains 98 images.