Search Results

LC Subject Heading: Islands

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 71172

View of Bar Harbor and Mt. Desert Island, 1886

Contributed by: Boston Public Library Date: 1886 Location: Bar Harbor Media: Ink on paper, lithograph

Item 101265

William Ellery on shipping fees, Newport, Rhode Island, 1789

Contributed by: Maine Historical Society Date: 1789-08-29 Location: Newport Media: Ink on paper

  view a full transcription

Item 110917

Bowen & Co. United States and British possessions map, British Columbia, 1846

Contributed by: Maine Historical Society Date: circa 1846 Location: Orcas Island; Vancouver Island Media: Ink on paper
This record contains 17 images.

Item 111043

Northern boundary of Michigan, ca. 1820

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

Item 111049

Survey of Muddy Lake, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper
This record contains 20 images.

Item 116500

Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Sault St. Marie; Sault Ste. Marie Media: Ink on paper
This record contains 2 images.

Item 116506

Lake Huron, Part of the Fourth Manitou, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116522

Drummond's Island, Lesser and Greater Manitou, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 135923

Egbert Benson's Report of Proceedings, Jay Treaty, 1799

Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper
This record contains 28 images.

Item 11823

Champlain map copy, St. Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 12628

Sebascodegan Island, 1741

Contributed by: Maine Historical Society Date: 1741-08-06 Location: Brunswick Media: Ink on paper

Item 4324

Androscoggin and Kennebec Rivers, ca. 1720

Contributed by: Maine Historical Society Date: circa 1720 Media: Ink on paper

Item 98872

Indian Island summer cottage owned by actors Florence Reed and Malcolm Williams, Standish, 1923

Contributed by: Portland Water District Date: 1923 Location: Standish Media: Photographic print

Item 98873

Indian Island summer cottage owned by actors Mary Hechter and William Roselle, Standish, 1923

Contributed by: Portland Water District Date: 1923 Location: Standish Media: Photographic print

Item 98874

Indian Island summer cottage owned by actors Amy Ricard and Lester Lonergan, Standish, 1923

Contributed by: Portland Water District Date: 1923 Location: Standish Media: Photographic print

Item 12562

Part of the Pownalborough plan, Augusta and Dresden, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Augusta; Dresden; Pittston; Randolph; Alna Media: Ink on paper
This record contains 2 images.

Item 37701

Penobscot Bay area, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Ink on paper
This record contains 2 images.

Item 135887

Commissions of Governors, Nova Scotia, 1720

Contributed by: Maine Historical Society Date: 1816 Location: Halifax Media: Ink on Paper
This record contains 40 images.