Search Results

Keywords: Thompson's Pond

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 149617

Governor Brewster, Ellen Smith, and Helen Trinkle pose on the N.A.S Anacostia, Poland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925-07-01 Location: Poland Media: Glass Negative

Item 11431

Author Ernest Thompson, Belgrade Lakes, 1982

Contributed by: Maine Historical Society Date: 1982-07-17 Location: Belgrade Lakes Media: Photographic print

Item 116531

Part of the North Shore of Lake Huron, ca. 1820

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

Item 116510

Survey of Lake Huron, West Main Shore, ca. 1820

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

Item 116506

Lake Huron, Part of the Fourth Manitou, ca. 1820

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

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

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

Item 111008

Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820

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

Item 116525

Lake Huron, East Main Shore, ca. 1820

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

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper

Item 122884

Plymouth Company Records, box 5/16, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Readfield; Starks; Waterville; Whitfield ; Winthrop Media: Ink on Paper

Item 116509

Survey of the South Main Shore of Lake Huron, ca. 1820

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

Item 122921

Plymouth Company Records, box 8/5, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper

Item 122961

Plymouth Company Records, box 11/5, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield Media: Ink on Paper

Item 6851

Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820

Contributed by: Maine Historical Society Date: circa 1825 Media: Graphite on paper

Item 10156

Outdoor crafts lesson at Camp Runoia, 1951

Contributed by: Camp Runoia Date: 1951 Location: Belgrade Lakes Media: Photographic print

Item 111022

A plane chart of Rainy Lake, ca. 1820

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

Item 26212

Deering Oaks, Portland, ca. 1910

Contributed by: Seashore Trolley Museum Date: circa 1910 Location: Portland Media: Postcard

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

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

Item 116504

Manuscript Map of Lake Ontario, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on paper

Item 15525

Ram Island Farm, Cape Elizabeth, ca. 1913

Contributed by: South Portland Public Library Date: circa 1913 Location: Cape Elizabeth Media: Photographic print

Item 116500

Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Sault St. Marie; Sault Ste. Marie Media: Ink on paper

Item 104920

Governor Brewster prepares to fly during the Governors Convention, Poland Springs, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925-07-02 Location: Poland Media: Glass negative

Item 116522

Drummond's Island, Lesser and Greater Manitou, ca. 1820

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

Item 111004

Mouth of Detroit River, ca. 1820

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