Search Results

Keywords: Eastern River (Me.)

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 108837

Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770

Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper

Item 148642

Main Street, Saint Agatha, ca. 1915

Contributed by: Acadian Archives Date: circa 1915 Location: Saint Agatha Media: Photographic postcard

Item 148638

Rectory, Saint Agatha, ca. 1915

Contributed by: Acadian Archives Date: circa 1915 Location: Saint Agatha Media: Photographic postcard

Item 25752

Main Street, Ellsworth, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Ellsworth Media: Glass Negative

Item 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 31546

Pulp and paper mill, Lincoln, 1945

Contributed by: Lincoln Historical Society Date: 1945 Location: Lincoln Media: Photographic print

Item 71864

Cliff Walk and Marshall House, York Harbor, ca. 1938

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

Item 148659

View of Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard

Item 25731

Main Street, Fairfield, ca. 1925

Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Fairfield Media: Glass Negative

Item 25734

Main Street, Kennebunk, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Kennebunk Media: Glass Negative

Item 31395

Yankee Drier, Brewer, 1964

Contributed by: Lincoln Historical Society Date: circa 1964 Location: Brewer Media: Photographic print

Item 33323

New sawmill, Lincoln, ca. 1904

Contributed by: Lincoln Historical Society Date: circa 1904 Location: Lincoln Media: Photographic print

Item 135953

Barclay Collection Correspondence, January-March, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 135998

Colin Campbell's Journal Extract, 1819

Contributed by: Maine Historical Society Date: 1819 Location: Kingston; Mars Hill; Norridgewock Media: Ink on Paper

Item 71795

Veterans Administration Facility Theater, Togus, ca. 1938

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

Item 105208

Marie Antoinette house, North Edgecomb, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1793 Location: North Edgecomb Media: Postcard

Item 66189

Greetings from Bangor, ca. 1938

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

Item 79351

Steamer "Brandon," ca. 1925

Contributed by: Friendship Museum Date: circa 1925 Location: Friendship Media: Glass Negative

Item 135955

Barclay Collection Correspondence, July-September, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Rapide Plat Media: Ink on Paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

Item 7917

Sebastien Rasles strongbox, Norridgewock, ca. 1721

Contributed by: Maine Historical Society Date: circa 1721 Location: Norridgewock Media: Wood, copper, leather

Item 15559

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency