Search Results

Keywords: St. Croix River

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 135940

Barclay Collection Correspondence, January-February, 1797

Contributed by: Maine Historical Society Date: 1797 Location: St. John Media: Ink on Paper
This record contains 62 images.

Item 66440

Prince's Cove, Eastport, ca. 1938

Contributed by: Boston Public Library Date: circa 1935 Location: Eastport Media: Linen texture postcard

Item 88005

Dam, Grand Lake Stream, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Grand Lake Stream Media: Glass Negative

Item 31440

Weeks Mill, Masardis, ca. 1910

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

Item 11990

United States-British provinces boundaries, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 88011

Chase Store, Post Office, Baring, ca. 1910

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

Item 116540

Map of the boundary lines between the United States and the adjacent British provinces, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 80034

Boom Logs, Greenlaw Chopping Township, ca. 1955

Contributed by: Joyce Carle through Princeton Public Library Date: circa 1955 Location: Greenlaw Chopping Twp Media: Slide

Item 6360

Samuel de Champlain, ca. 1600

Contributed by: Maine Historical Society Date: circa 1600 Media: Ink on paper

Item 88023

Mansion House, Robbinston, ca. 1910

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

Item 88034

Lincoln House, Dennysville, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Dennysville Media: Glass Negative