Search Results

Keywords: Road signs

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 81081

Road Signs, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Photographic print

Item 81079

Road Signs after re-painting, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Photographic print

Item 12067

Sign Board, New Portland, ca. 1931

Contributed by: Stanley Museum Date: circa 1931 Location: New Portland Media: Photographic print

Item 33675

Oak Hill intersection, Scarborough, ca. 1950

Contributed by: Scarborough Historical Society & Museum Date: circa 1950 Location: Scarborough Media: Slide, transparency

Item 82301

Agreement to build road to hospital, Portland, 1824

Contributed by: Maine Historical Society Date: 1824 Location: Portland Media: Ink on paper

  view a full transcription

Item 7888

Stonington road crossing, 1942

Contributed by: Maine Historical Society Date: 1942 Location: Stonington Media: Photoprint

Item 104638

Passing lane sign, Maine Turnpike, 1972

Contributed by: Maine Turnpike Authority Date: 1972 Media: Photographic print

Item 16145

Road-side Grange sign, Monticello, 2004

Contributed by: Houlton Grange Date: 2004 Location: Monticello Media: Digital photograph

Item 105921

Black Lives Matter sign, Brunswick, 2020

Courtesy of Tilly Laskey, an individual partner Date: 2020-06-04 Location: Brunswick Media: Digital image

Item 26084

Water Street, Ripley, ca. 1915

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

Item 26511

Tavern sign, Raymond, ca. 1850

Contributed by: Maine Historical Society Date: circa 1850 Location: Raymond Media: Paint and wood

Item 105830

"Hang in there" sign, Brunswick, 2020

Courtesy of Tilly Laskey, an individual partner Date: 2020-04-24 Location: Brunswick Media: Digital image

Item 20748

Lawson's Store, Madawaska Lake, ca. 1920

Contributed by: Stockholm Historical Society Date: circa 1920 Location: T16 R4 WELS Media: Photographic print

Item 104626

Maine Turnpike gateway sign, Kittery, 1947

Contributed by: Maine Turnpike Authority Date: 1947 Location: Kittery Media: Photographic print

Item 28098

Flood, Intervale Road, Farmington, ca. 1925

Contributed by: Farmington Historical Society Date: circa 1925 Location: Farmington Media: Photographic print

Item 103417

15 Sweden Road, Bridgton, ca. 1938

Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph

  view a full transcription

Item 11304

Kidney Pond Camps sign, Baxter State Park, ca. 1960

Contributed by: Baxter State Park Date: circa 1960 Location: T3 R10 WELS Media: Photographic print

Item 33451

King's Highway mile marker B 135, Cumberland, 1975

Contributed by: Cumberland Historical Society Date: 1975 Location: Cumberland Media: Photographic print

Item 26767

Lisbon Street by Night, Lewiston, ca. 1924

Contributed by: Seashore Trolley Museum Date: circa 1924 Location: Lewiston Media: Postcard

Item 100629

Main Street, Bethel Hill, 1896

Contributed by: Bethel Historical Society Date: 1896 Location: Bethel Media: Photographic print

Item 105875

Main Street, Wiscasset, ca. 1925

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

Item 16533

Main Street, Kingfield, ca. 1910

Contributed by: Stanley Museum Date: circa 1910 Location: Kingfield Media: Photographic print

Item 109073

V.A. Simmons & Co. store, Searsmont, ca. 1910

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

Item 105847

Women's Suffrage march in Market Square, Houlton, ca. 1912

Courtesy of Henry Gartley, an individual partner Date: circa 1912 Location: Houlton Media: Photographic print