Search Results

Keywords: Bays

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 110958

Manuscript map of Lake Ontario, ca. 1820

Contributed by: Maine Historical Society Date: circa 1815 Media: Ink on paper
This record contains 5 images.

Item 111022

A plane chart of Rainy Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 5 images.

Item 152015

Chart Showing the Occurrence of Swordfish on the East Coast of North America, 1947

Contributed by: Maine Historical Society Date: 1947 Media: Ink on paper

Item 16415

Wood Island Light Station, Biddeford, ca. 1886

Contributed by: Friends of Wood Island Lighthouse Date: circa 1886 Location: Biddeford Media: Photographic print

Item 74470

Cmdr. Preble request to Gen. G.F. Shepley, near Mobile, 1862

Contributed by: Maine Historical Society Date: 1862-10-13 Media: Ink on paper

  view a full transcription

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper
This record contains 95 images.

Item 7714

Downeast Maine weir, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Eastport Media: Photoprint

Item 11778

Chart of the Coast of Maine, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Media: Ink on paper, map

Item 13275

Portland views, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photographic print

Item 48495

Aerial view, Lubec, ca. 1964, ca. 1964

Contributed by: Lubec Historical Society Date: circa 1964 Location: Lubec Media: Postcard

Item 60534

Breakwater, Lubec, ca. 1915, ca. 1915

Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Postcard

Item 60535

Breakwater, Lubec, ca. 1915, ca. 1915

Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Postcard

Item 135905

Arguments, Memorials, and Supporting Documents, 1798

Contributed by: Maine Historical Society Date: 1798 Location: St. Andrews Media: Ink on Paper
This record contains 24 images.

Item 135911

Memorials and Supporting Documents pertaining to the 4th Article of the Treaty of Ghent, 1819

Contributed by: Maine Historical Society Date: 1817 Location: Eastport Media: Ink on Paper
This record contains 24 images.

Item 4319

Plan of Freeport, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Freeport; New Gloucester; Brunswick Media: Ink on paper

Item 6242

Pere Pole deposition, Hallowell, 1793

Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
This record contains 3 images.

Item 16421

Thomas Henry Orcutt, Wood Island Lighthouse, ca. 1896, ca. 1896

Contributed by: Friends of Wood Island Lighthouse Date: circa 1896 Location: Biddeford Media: Photographic print

Item 16501

Wood Island Lighthouse, Biddeford, 1994

Contributed by: Friends of Wood Island Lighthouse Date: 1994 Location: Biddeford Media: Photographic print

Item 18525

Sailor the dog rings fog bell, Wood Island Light, ca. 1903

Contributed by: Friends of Wood Island Lighthouse Date: circa 1903 Location: Biddeford Media: Photographic print

Item 18526

Sailor, family dog, Wood Island Lighthouse, ca. 1903

Contributed by: Friends of Wood Island Lighthouse Date: circa 1903 Location: Biddeford Media: Photographic print

Item 110957

Manuscript map of Lake Erie, ca. 1818

Contributed by: Maine Historical Society Date: circa 1818 Media: Ink on paper

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
This record contains 305 images.

Item 135926

James Austin, Memorial of the American Agent, Part II, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
This record contains 366 images.