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 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper

Item 10847

U.S. Life-Saving Station, Wallis Sands, New Hampshire, ca. 1895

Contributed by: Stanley Museum Date: circa 1895 Location: Rye Media: Lantern slide

Item 25680

Indian attacks, Brunswick area, 1756

Contributed by: Maine Historical Society Date: 1756 Location: Brunswick; Topsham Media: Ink on paper

  view a full transcription

Item 60529

Water Street, Lubec, 1906, ca. 1906

Contributed by: Lubec Historical Society Date: circa 1906 Location: Lubec Media: Postcards, photographic and colored lithographed

Item 98823

Swimming Pool, Belfast City Park, ca. 1938

Contributed by: Penobscot Marine Museum Date: circa 1938 Location: Belfast Media: Glass Negative

Item 116454

Rossignol barn, Van Buren, ca. 2003

Contributed by: Acadian Archives Date: circa 2003 Location: Van Buren Media: Photograph

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

Item 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond 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 122828

Plymouth Company Records, box 3/2, 1770–1771

Contributed by: Maine Historical Society Date: 1770–1771 Location: Norridgewock; Portland; Winthrop Media: Ink on Paper

Item 122932

Plymouth Company Records, box 9/7, ca. 1751

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

Item 122962

Plymouth Company Records, box 11/6, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Canaan; Clinton; Damariscotta; Industry; Norridgewock; Starks; Vassalboro; Waterville; Wayne; Winthrop Media: Ink on Paper

Item 29079

Hotel Nemattano, Lubec, 1891

Contributed by: Lubec Historical Society Date: 1891 Location: Lubec Media: Ink on paper, envelope

Item 104601

A Map of New-England, 1677

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1677 Media: Woodcut

Item 122971

Plymouth Company Records, box 13/3, 1717–1732

Contributed by: Maine Historical Society Date: 1717–1732 Location: Brunswick; Falmouth; Georgetown; Phippsburg; Richmond Media: Ink on Paper

Item 122980

Plymouth Company Records, box 14/6, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Brunswick; Norridgewock Media: Ink on Paper

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper