Search Results

Keywords: Thomas Bridges

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

  Full transcription - Large file - 36 MB

Item 102239

Back Cove bridge subscription form, Portland, 1830

Contributed by: Maine Historical Society Date: 1830-04-15 Location: Portland Media: Ink on paper

  view a full transcription

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

Toll Bridge, Thomaston, 1870

Contributed by: Thomaston Historical Society Date: 1870 Location: Thomaston Media: Photographic print

Item 14570

EMCS 1901 Baseball Team, 1901

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

  view a full transcription

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.