Search Results 54 items were found.

Keywords: Eastern River (Me.)

  1. Item 149036
    Fraser mill, Madawaska, ca. 1930
    Fraser mill, Madawaska, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Photographic postcard
    Buy
  2. Item 102068
    "Tract of land lying in Poland," 1798
    "Tract of land lying in Poland," 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  3. Item 149627
    Fort Kent flood, 1947
    Fort Kent flood, 1947
    Contributed by: Acadian Archives
    Date: 1947
    Media: Photographic print
    Buy
  4. Item 102072
    Plan of Royalsborough, ca. 1766
    Plan of Royalsborough, ca. 1766
    Contributed by: Maine Historical Society
    Date: circa 1766
    Media: Ink on vellum
    Buy
  5. Item 99135
    Oriental Powder Mills buildings, Gorham and Windham, ca. 1900
    Oriental Powder Mills buildings, Gorham and Windham, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  6. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  7. Item 12562
    Part of the Pownalborough plan, Augusta and Dresden, ca. 1760
    Part of the Pownalborough plan, Augusta and Dresden, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  8. Item 108722
    Birds-eye view of the cities of Biddeford & Saco, 1875
    Birds-eye view of the cities of Biddeford & Saco, 1875
    Contributed by: Maine Historical Society
    Date: 1875
    Media: ink on paper
    Buy
  9. Item 51429
    Boston & Maine Railroad train, Biddeford, 1874
    Boston & Maine Railroad train, Biddeford, 1874
    Contributed by: Dyer Library/Saco Museum
    Date: 1874
    Media: Photographic print
    Buy
  10. Item 21517
    Louis B. Goodall, Sanford, 1910
    Louis B. Goodall, Sanford, 1910
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1910
    Media: Print from Glass Negative
    Buy
  11. Item 25811
    Seguin Island Light, Georgetown, 1913
    Seguin Island Light, Georgetown, 1913
    Contributed by: Maine Historical Society
    Date: 1913
    Media: Photograph on postcard
    Buy
  12. Item 25788
    Grand Lake Stream, ca. 1920
    Grand Lake Stream, ca. 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Media: Photograph on postcard
    Buy
  13. Item 9493
    Steamer Southport, Squirrel Island, ca. 1912
    Steamer Southport, Squirrel Island, ca. 1912
    Contributed by: Stanley Museum
    Date: circa 1912
    Media: Photographic print
    Buy
  14. Item 4324
    Androscoggin and Kennebec Rivers, ca. 1755
    Androscoggin and Kennebec Rivers, ca. 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  15. Item 17611
    Steamship Westport, Squirrel Island, ca. 1912
    Steamship Westport, Squirrel Island, ca. 1912
    Contributed by: Stanley Museum
    Date: circa 1912
    Media: Photographic print
    Buy
  16. Item 26119
    Main Street, Damariscotta Mills, ca. 1922
    Main Street, Damariscotta Mills, ca. 1922
    Contributed by: Maine Historical Society
    Date: circa 1922
    Media: Photograph on postcard
    Buy
  17. Item 68874
    Sheepscot Farms, Wiscasset, 1877
    Sheepscot Farms, Wiscasset, 1877
    Contributed by: Maine Historical Society
    Date: 1877
    Media: Ink on paper
    Buy
  18. Item 102069
    Early map of Lewiston, Auburn and Minot, 1820
    Early map of Lewiston, Auburn and Minot, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  19. Item 71864
    Cliff Walk and Marshall House, York Harbor, ca. 1938
    Cliff Walk and Marshall House, York Harbor, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  20. Item 25799
    Grand Lake Dam, Grand Lake Stream, ca. 1915
    Grand Lake Dam, Grand Lake Stream, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Photograph on postcard
    Buy
  21. Item 148642
    Main Street, Saint Agatha, ca. 1915
    Main Street, Saint Agatha, ca. 1915
    Contributed by: Acadian Archives
    Date: circa 1915
    Media: Photographic postcard
    Buy
  22. Item 148638
    Rectory, Saint Agatha, ca. 1915
    Rectory, Saint Agatha, ca. 1915
    Contributed by: Acadian Archives
    Date: circa 1915
    Media: Photographic postcard
    Buy
  23. Item 148659
    View of Saint Agatha, ca. 1910
    View of Saint Agatha, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  24. Item 15010
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy