Search Results 351 items were found.

Keywords: Brunswick

  1. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  2. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  3. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  4. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  5. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  6. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  7. Item 9776
    Pelletier's Store on Bridge Street, Springvale, ca. 1890
    Pelletier's Store on Bridge Street, Springvale, ca. 1890
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  8. Item 4317
    Cathance Mill lots, Topsham, 1759
    Cathance Mill lots, Topsham, 1759
    Contributed by: Maine Historical Society
    Date: 1759-01-05
    Media: Ink on paper
    Buy
  9. Item 6154
    S.S. State of Maine, ca. 1892
    S.S. State of Maine, ca. 1892
    Contributed by: Maine Historical Society
    Date: 1892
    Media: Oil on canvas
    Buy
  10. Item 6801
    Fish River, Fort Kent, ca. 1920
    Fish River, Fort Kent, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Postcard
    Buy
  11. Item 7597
    Resolution for the protection of public lands, 1839
    Resolution for the protection of public lands, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-20
    Media: Ink on paper
    Buy
  12. Item 7808
    Benoit and Webber, Westbrook, ca. 1890
    Benoit and Webber, Westbrook, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photoprint
    Buy
  13. Item 11823
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy
  14. Item 12169
    A.L.T. Co. Double-Decker, Mooselookmeguntic Lake, ca. 1930
    A.L.T. Co. Double-Decker, Mooselookmeguntic Lake, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  15. Item 12941
    Plan of the Kennebec River, Nov. 1763
    Plan of the Kennebec River, Nov. 1763
    Contributed by: Maine Historical Society
    Date: 1763
    Media: Ink on paper
    Buy
  16. Item 17415
    Casco Castle, South Freeport, ca. 1910
    Casco Castle, South Freeport, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1908
    Media: Postcard
    Buy
  17. Item 18456
    Mary Cunningham Miller, Houlton, ca. 1880
    Mary Cunningham Miller, Houlton, ca. 1880
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1880
    Media: Photographic print
    Buy
  18. Item 18514
    Kenneth McKay and family, Houlton, ca. 1890
    Kenneth McKay and family, Houlton, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  19. Item 18988
    Appliance and electrical store, Central Maine Power Company, ca. 1920
    Appliance and electrical store, Central Maine Power Company, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  20. Item 20411
    Coming of the Swedes Re-enactment, 1920
    Coming of the Swedes Re-enactment, 1920
    Contributed by: New Sweden Historical Society
    Date: 1920
    Media: Photographic print
    Buy
  21. Item 20818
    Escort for 'round the world fliers, Old Orchard Beach, 1924
    Escort for 'round the world fliers, Old Orchard Beach, 1924
    Contributed by: Old Orchard Beach Historical Society
    Date: 1924-09-06
    Media: Photographic print
    Buy
  22. Item 28758
    Casco Castle, South Freeport, ca. 1910
    Casco Castle, South Freeport, ca. 1910
    Contributed by: Seashore Trolley Museum
    Date: 1910
    Media: Postcard
    Buy
  23. Item 31291
    Breakwater, Lubec, ca. 1930
    Breakwater, Lubec, ca. 1930
    Contributed by: Lubec Historical Society
    Date: circa 1930
    Media: Postcard
    Buy
  24. Item 46328
    Trench for new water supply, ca. 1923
    Trench for new water supply, ca. 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1923
    Media: Glass Negative
    Buy