Search Results

Keywords: brook

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 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper

Item 104208

Eastern States Exposition announcement, Springfield, Massachusetts, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Springfield Media: Ink on paper

  view a full transcription

Item 108835

Plan of lots 1-10, Fairfield, 1782

Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper

Item 79690

William K. Bickford, 20th Maine, ca. 1863

Contributed by: Maine Historical Society Date: circa 1863 Media: Carte de visite

Item 100211

Fire-Wards of Portland warnings, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Portland Media: Lithograph

  view a full transcription

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper

Item 82161

Rochester Street School, Berwick, ca. 1930

Contributed by: Berwick Historical Society Date: 1930 Location: Berwick Media: Photographic print

Item 100595

Boom floating over Goose Rocks Passage, Westport Island, 1957

Contributed by: Westport Island History Committee Date: 1957-05-16 Location: Westport Island; MacMahan Island Media: Photographic print

Item 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper

Item 98848

Gilbert Edgerton Hall bookplate, 1910

Contributed by: Cary Memorial Library in Wayne Date: 1910 Location: Wayne Media: Ink on paper

Item 100551

Loading pulp for transport to Pejepscot Mill, Westport Island, 1957

Contributed by: Westport Island History Committee Date: 1957-05-16 Location: Westport Island; MacMahan Island Media: Photographic print

Item 105266

Map of Waldo County, 1859

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1859 Media: Lithograph

Item 105484

Sally Holmes's silk satin evening gown, Alfred, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Location: Alfred Media: silk, cotton

Item 122786

Plymouth Company Records, box 1/1, 1625–1665

Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper

Item 19207

St. Sylvia's Catholic Church, Bar Harbor, ca. 1900

Contributed by: Jesup Memorial Library Date: circa 1900 Location: Bar Harbor Media: Postcard

Item 98476

Launch of schooner Mary G. Maynard in Boothbay Harbor, 1920

Contributed by: Boothbay Region Historical Society Date: 1920-03-23 Location: Boothbay Harbor Media: Photographic print

Item 98699

John Nichols, Lewiston, ca. 1873

Contributed by: Maine Historical Society Date: circa 1873 Location: Lewiston Media: Tintype

Item 109064

Littlefield's Garage, Monroe, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Monroe Media: Glass Plate Negative

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 9357

Percival Baxter and Katahdin, ca. 1962

Contributed by: Baxter State Park Date: circa 1962 Media: Photo transparency