26 - 50 of 184 results
You searched for: Place: Maine
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
7163Stratton Quadrangle, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stratton Quadrangle, Maine (N45.00/W70.15). Scale 1: 62 500. Topography by plane-table surveys 1927-1928. Revised 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1956
  • 1
  • paper
  • fair
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stratton Quadrangle, Maine (N45.00/W70.15). Scale 1: 62 500. Topography by plane-table surveys 1927-1928. Revised 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
2412Stockton Springs
  • Document, Projection, Plan
  • Other, Land
Parchment drawing, 28x24", of lots in the Wiseman Development, Stockton Springs, ME. Sale prices indicated on lots. See also Item 2448
  • J. E. Connick
  • 1
  • MAP
Description:
Parchment drawing, 28x24", of lots in the Wiseman Development, Stockton Springs, ME. Sale prices indicated on lots. See also Item 2448
7158Stockholm Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stockholm Quadrangle, Aroostook County (N47.00/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
  • U.S. Geological Survey
  • 1953
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stockholm Quadrangle, Aroostook County (N47.00/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
2448Squaw Point, Stockton Harbor, Maine
  • Map
  • Other, Land
  • Places, Harbor
Lot map, 27x24", of Stockton Harbor on Penobscot Bay. Attached is parchment drawing of the Cape Jellison section. See also Item 2412
  • J. E. Connick, Roger Danforth
  • 1964
  • 1
  • MAP
  • very fragile, damaged
Description:
Lot map, 27x24", of Stockton Harbor on Penobscot Bay. Attached is parchment drawing of the Cape Jellison section. See also Item 2412
7155Square Lake Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Square Lake Quadrangle, Aroostook County (N47.00/W68.15). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
  • U.S. Geological Survey
  • 1953
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Square Lake Quadrangle, Aroostook County (N47.00/W68.15). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
4760Skillman Cottage and Property, Lamoine
  • Image, Photograph, Negative
  • Structures, Dwellings, House, Cottage
  • Knowles Company
  • 1920's
  • 3 photographs, 3 negatives
7215Shore Village Museum, Rockland, Maine
  • Publication, Clipping, Magazine Clipping
  • Structures, Civic, Exhibition, Museum
  • Structures, Transportation, Lighthouse
Several publications regarding the Shore Village Museum in Rockland, Maine: - "Lighthouse Keeper's Lament", by Ken Black, May 7, 1981 - "The Pilot Psalm", by Ken Black - "Rockland Museum displays Petit Manan Light lens", by Ken Black, March 6, 1983 - "Maine's Lighthouse Museum", by Bill Caldwell, Portland Press Herald, April 3, 1983 - "Lighthouse postcard collection 'mushrooming', says museum here", by Ivy W. Dodd, The Courier Gazette, September 3, 1983
  • Ken Black, Bill Caldwell, Ivy W. Dodd
  • 1981-83
  • 5
Description:
Several publications regarding the Shore Village Museum in Rockland, Maine: - "Lighthouse Keeper's Lament", by Ken Black, May 7, 1981 - "The Pilot Psalm", by Ken Black - "Rockland Museum displays Petit Manan Light lens", by Ken Black, March 6, 1983 - "Maine's Lighthouse Museum", by Bill Caldwell, Portland Press Herald, April 3, 1983 - "Lighthouse postcard collection 'mushrooming', says museum here", by Ivy W. Dodd, The Courier Gazette, September 3, 1983 [show more]
7159Shin Pond Quadrangle, Penobscot County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Shin Pond Quadrangle, Penobscot County (N46.00/W68.30). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1951 and 1953. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1954
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Shin Pond Quadrangle, Penobscot County (N46.00/W68.30). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1951 and 1953. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
4277Shaw Farm House
  • Image, Photograph
  • Structures, Dwellings, House, Farmhouse
Roach River, 2nd Roach Pond
  • Julia G. Manchester
  • photograph, glass plate negative
Description:
Roach River, 2nd Roach Pond
2431Sector map of Stonington, Maine
  • Document, Projection, Plan
  • Other, Land
  • Places, Island
Sketch map of Stonington, Maine divided into sectors (2 copies).
  • 1942
  • 2
  • MAP
Description:
Sketch map of Stonington, Maine divided into sectors (2 copies).
7172Searsport Quadrangle, Waldo County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine Public Utilities Commission. Searsport Quadrangle, Waldo County (N44.22/W68.52). Scale 1: 24 000. Topography by photogrammetric methods from aerial photographs taken 1970. Field check 1973. Mapped, edited, and published by the Geological Survey. Control by USGS, NOS/NOAA, and Maine Geodetic Survey.
  • U.S. Geological Survey
  • 1973
  • 1
  • paper
  • damaged
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine Public Utilities Commission. Searsport Quadrangle, Waldo County (N44.22/W68.52). Scale 1: 24 000. Topography by photogrammetric methods from aerial photographs taken 1970. Field check 1973. Mapped, edited, and published by the Geological Survey. Control by USGS, NOS/NOAA, and Maine Geodetic Survey.
4505Schooner FRANK BRAINERD
  • Image, Photograph
  • Vessels, Ship, Sailing Ship, Schooner
Photograph shows the Brainerd at City Wharf, Ellsworth, taking on or discharging a load of lumber.
  • Amos E. Sinclair
  • 1935
Description:
Photograph shows the Brainerd at City Wharf, Ellsworth, taking on or discharging a load of lumber.
5683Samuel Veazie, North Islesboro
  • Image, Photograph
  • Structures, Dwellings, House
Exterior view of home
  • W. C. Tuttle & Co., Belfast, ME
Description:
Exterior view of home
5807Ruggles House in Columbia Falls, ME
  • Image, Photograph
  • Structures, Dwellings, House
Historic Ruggles House is shown before and after renovations. Also phogoraph of a mantle. Included is an excerpt of the book "Historic Churches and Homes of Maine" (1937) about the "Home of Thomas Ruggles" by Percia V. White.
  • 3 photographs, 1 document
Description:
Historic Ruggles House is shown before and after renovations. Also phogoraph of a mantle. Included is an excerpt of the book "Historic Churches and Homes of Maine" (1937) about the "Home of Thomas Ruggles" by Percia V. White.
6999Roy Salisbury Collection - Ballard Hill School
  • Image, Photograph
  • Organizations, School Institution
Sepia photograph of Ballard Hill School students and teacher.
  • 1920
  • 1
  • photographs
Description:
Sepia photograph of Ballard Hill School students and teacher.
4781Roland L. Taylor Cottage, Winter Harbor
  • Image, Photograph, Negative
  • Structures, Dwellings, House, Cottage
1947 letter in file indicates Taylor dead and land taxes owing. Philadelphia family. R. L. Taylor owned "Mainstay" in Northeast Harbor.
  • Knowles Company
  • 1930's
  • 1 photographs, 2 duplicates, 1 negative, 1 letter
Description:
1947 letter in file indicates Taylor dead and land taxes owing. Philadelphia family. R. L. Taylor owned "Mainstay" in Northeast Harbor.
7387Roc Caivano's Maine License
  • Document, Permission, License
  • Businesses, Architectural Business
Architect Roc R. Caivano's Maine License, dated October 19, 1988.
  • 1988
Description:
Architect Roc R. Caivano's Maine License, dated October 19, 1988.
4283Roach River house
  • Image, Photograph
  • Structures, Dwellings, House
Roach River
  • Julia G. Manchester
  • 1899
  • photograph, glass plate negative
Description:
Roach River
6061Reports Hancock County Trustees of Public Reservations
  • Document, Report, Annual Report
  • Places, Town
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
  • 1946-1949
  • 3 volumes
Description:
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
7160Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). State of Maine represented by the Public Utilities Commission. Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County (N45.45/W69.15 & N45.45/W69.00). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1954. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1954
  • 2
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). State of Maine represented by the Public Utilities Commission. Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County (N45.45/W69.15 & N45.45/W69.00). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1954. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
2107Quarry locations in Maine
  • Map
  • Businesses, Quarry Operation
Quarry locations by T. N. Dale and aerial geology by C. O Smith et al.
  • T. Nelson Dale
  • 2
  • photocopy, transparency
Description:
Quarry locations by T. N. Dale and aerial geology by C. O Smith et al.
2894Publicity poster of Sorrento, Maine
  • Document, Advertising, Poster
  • Places, Park
  • Places, Town
Shows Lafayette National Park (now Acadia National Park) offer for lots at Sorrento.
  • Charles A. Mann
Description:
Shows Lafayette National Park (now Acadia National Park) offer for lots at Sorrento.
2449Proposed Zoning Districts in Waterville, Maine
  • Document, Projection, Plan
  • Other, Land
Zoning map, 24x13.5", proposed for Waterville, Maine. Very small print. See pdf file for more detail.
  • Waterville Planning Board
  • 1961
  • 1
  • MAP
Description:
Zoning map, 24x13.5", proposed for Waterville, Maine. Very small print. See pdf file for more detail.
2408Property of Roland & Nathalie Veilleux
  • Document, Projection, Plan
  • Other, Land
  • Places, River
Property drawing of Roland & Nathalie Veilleux on Union River Bay in Trenton, ME.
  • Maurice Burr
  • 1959
  • 1
  • MAP
Description:
Property drawing of Roland & Nathalie Veilleux on Union River Bay in Trenton, ME.
2429Property of George Piper
  • Document, Projection, Plan
  • Other, Land
  • Places, Lake
Lot map, 31x17.5", showing subdivision plan "A" of land of George Piper, east of Burrall Point, Gardner Lake, Marion, ME.
  • Richard A. Mawhinney
  • 1959
  • 2
  • MAP
Description:
Lot map, 31x17.5", showing subdivision plan "A" of land of George Piper, east of Burrall Point, Gardner Lake, Marion, ME.