Keywords: Johnson Bay
- Historical Items (43)
- Tax Records (1)
- Architecture & Landscape (0)
- Online Exhibits (10)
- Site Pages (10)
- My Maine Stories (0)
- Lesson Plans (0)
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 35653
Hopley Yeaton's reburial, New London, Connecticut, 1975, 1975
Contributed by: Lubec Historical Society Date: 1975-08-23 Location: New London; Lubec Media: Photographic print
Item 64089
Residences including “sardine houses,” Lubec, ca. 1950, ca. 1950
Contributed by: Lubec Historical Society Date: circa 1950 Location: Lubec Media: Photographic print
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 41715
Eastern Steamship Landing, Lubec, ca. 1910
Contributed by: Matt Hoopes through Lubec Memorial Library Date: circa 1910 Location: Lubec Media: Postcard
Item 31691
Flatiron Corner, Lubec, ca. 1890
Contributed by: Lubec Historical Society Date: circa 1890 Location: Lubec Media: Photograph on card
Item 98367
McCaslin home, Lubec, ca. 1970
Contributed by: Lubec Historical Society Date: circa 1970 Location: Lubec Media: Painting, acrylic on paper
Item 69225
American Can Company panoramic view, Lubec, ca. 1920, ca. 1920
Contributed by: Lubec Historical Society Date: circa 1920 Location: Lubec Media: Photographic print
Item 27700
Snow in West Lubec, January 21, 1934
Contributed by: Lubec Memorial Library Date: 1934-01-31 Location: Lubec Media: Photographic print
Item 28277
Ferry Surrounded by Ice, Lubec, ca. 1920
Contributed by: Margaret Bailey through Lubec Memorial Library Date: circa 1920 Location: Lubec Media: Photographic print
Item 35487
Morrison Smokehouse, Lubec, 1949, 1949
Contributed by: Lubec Historical Society Date: 1949 Location: Lubec Media: Framed dye-transfer print from 2-1/4, photograph
Item 64087
Main Street and Route 189, Lubec, ca. 1950
Contributed by: Lubec Historical Society Date: circa 1950 Location: Lubec Media: Photographic print
Item 30895
Forewinds House, Lubec, ca. 1940, ca. 1940
Contributed by: Lubec Historical Society Date: circa 1940 Location: Lubec Media: Photographic print
Item 68227
Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide
Item 98832
Ryder’s Hotel, Islesboro, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Islesboro Media: Glass Negative
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
Item 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper
Item 122787
Plymouth Company Records, box 1/2, 1667–1695
Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper