Search Results

LC Subject Heading: Passamaquoddy Bay (N.B. and Me.)

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 66440

Prince's Cove, Eastport, ca. 1938

Contributed by: Boston Public Library Date: circa 1935 Location: Eastport Media: Linen texture postcard

Item 23681

Permanent buildings plan, Passamaquoddy Tidal Power development, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 23684

Temporary buildings plot plan, Passamaquoddy Tidal project, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 41714

View of Passamaquoddy Bay, Lubec, ca. 1908

Contributed by: Matt Hoopes through Lubec Memorial Library Date: circa 1908 Location: Lubec Media: Postcard

Item 60515

Ice in Passamaquoddy Bay, Lubec, 1907

Contributed by: Lubec Historical Society Date: 1907 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

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

Item 23685

School plans, Passamaquoddy Bay Tidal project, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 23686

Hospital plans, Passamaquoddy Bay Tidal project, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 23691

Boiler house, Passamaquoddy Tidal Power project, Eastport, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper

Item 25819

Camp Lee Stephenson, Eastport, ca. 1944

Contributed by: Maine Historical Society Date: circa 1944 Location: Eastport Media: Postcard

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper

Item 135906

The Question Respecting the Rights of the U.S.A. to the Islands in Passamaquoddy-Bay, 1808

Contributed by: Maine Historical Society Date: 1805 Location: St. Andrews Media: Ink on Paper

Item 135909

American and British agent depositions, memorials and supporting documents, New Brunswick, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 23687

Permanent house sketch, Passamaquoddy Bay Tidal Power project, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 23688

Dormitory, Passamaquoddy Bay Tidal Power project, Eastport, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper

Item 23689

Apartment house, Passamaquoddy Tidal Power project, Eastport, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper

Item 23690

Temporary residence, Passamaquoddy Bay Tidal Power Development, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper

Item 27600

Quoddy Tidal Power Project dam, Lubec, ca. 1937

Contributed by: Lubec Historical Society Date: circa 1937 Location: Lubec; Eastport Media: Postcard

Item 41835

View of Lubec from North Lubec, 1928

Contributed by: Matt Hoopes through Lubec Memorial Library Date: 1928 Location: Lubec Media: Postcard

Item 135897

Interrogations and Depositions, 1784-1797

Contributed by: Maine Historical Society Date: 1784–1797 Location: Saint John Media: Ink on Paper

Item 135899

Interrogations and Depositions, continued, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135907

Memorials of claim for islands in Passamaquoddy Bay, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper