Search Results

Keywords: Savage Island

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 81109

Dedication of Joseph H. Curtis Memorial, Northeast Harbor, 1933

Contributed by: Mount Desert Island Historical Society Date: 1933-08-22 Location: Mount Desert Media: Photographic print

Item 22220

Clifton House, Northeast Harbor, ca. 1905

Contributed by: Great Harbor Maritime Museum Date: circa 1905 Location: Mount Desert 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 11657

Map of the Mouth of the St. Francis River, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 81728

Rock End Hotel stoneware pitcher, Northeast Harbor, ca. 1890

Contributed by: Mount Desert Island Historical Society Date: circa 1890 Location: Mount Desert Island Media: Glazed stoneware

Item 81105

Asticou Inn employees, Northeast Harbor, ca. 1910

Contributed by: Mount Desert Island Historical Society Date: circa 1910 Location: Mount Desert Media: Photographic print

Item 81070

Asticou Inn, Northeast Harbor, ca. 1925

Contributed by: Mount Desert Island Historical Society Date: circa 1925 Location: Mount Desert Media: Photographic print

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 81722

Postcard with Asticou Maine postmark, 1906

Contributed by: Mount Desert Island Historical Society Date: circa 1906 Location: Mount Desert Media: Ink on paper

Item 81724

Postcard View from Rock End Hotel, Northeast Harbor, ca. 1910

Contributed by: Mount Desert Island Historical Society Date: circa 1910 Location: Mount Desert Media: Postcard

Item 81762

Asticou Inn lobby with Post Office, Northeast Harbor, ca. 1905

Contributed by: Mount Desert Island Historical Society Date: circa 1905 Location: Mount Desert Media: Photographic print

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper

Item 122929

Plymouth Company Records, box 9/4, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich Media: Ink on Paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 81761

Asticou Inn dining room, Northeast Harbor, ca. 1905

Contributed by: Mount Desert Island Historical Society Date: circa 1905 Location: Mount Desert Media: Photographic print

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper

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 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 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 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett 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