Keywords: Savage Island
- Historical Items (71)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (6)
- Site Pages (23)
- 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 81079
Road Signs after re-painting, Northeast Harbor, ca. 1955
Contributed by: Mount Desert Island Historical Society Date: circa 1955 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
This record contains 1057 images.
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
This record contains 309 images.
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
This record contains 201 images.
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
This record contains 46 images.
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
This record contains 76 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
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
This record contains 70 images.
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
This record contains 427 images.
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
This record contains 41 images.
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
This record contains 82 images.
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
This record contains 64 images.
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
This record contains 58 images.
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.