Search Results

Keywords: Johnson Bay

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 35653

Hopley Yeaton's reburial, New London, Connecticut, 1975, 1975

Contributed by: Lubec Historical Society Date: 1975-08-23 Location: New London; Lubec Media: Photographic print

Item 64089

Residences including “sardine houses,” Lubec, ca. 1950, ca. 1950

Contributed by: Lubec Historical Society Date: circa 1950 Location: Lubec 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 41715

Eastern Steamship Landing, Lubec, ca. 1910

Contributed by: Matt Hoopes through Lubec Memorial Library Date: circa 1910 Location: Lubec Media: Postcard

Item 31691

Flatiron Corner, Lubec, ca. 1890

Contributed by: Lubec Historical Society Date: circa 1890 Location: Lubec Media: Photograph on card

Item 98367

McCaslin home, Lubec, ca. 1970

Contributed by: Lubec Historical Society Date: circa 1970 Location: Lubec Media: Painting, acrylic on paper

Item 69225

American Can Company panoramic view, Lubec, ca. 1920, ca. 1920

Contributed by: Lubec Historical Society Date: circa 1920 Location: Lubec Media: Photographic print

Item 27700

Snow in West Lubec, January 21, 1934

Contributed by: Lubec Memorial Library Date: 1934-01-31 Location: Lubec Media: Photographic print

Item 28277

Ferry Surrounded by Ice, Lubec, ca. 1920

Contributed by: Margaret Bailey through Lubec Memorial Library Date: circa 1920 Location: Lubec Media: Photographic print

Item 35487

Morrison Smokehouse, Lubec, 1949, 1949

Contributed by: Lubec Historical Society Date: 1949 Location: Lubec Media: Framed dye-transfer print from 2-1/4, photograph

Item 64087

Main Street and Route 189, Lubec, ca. 1950

Contributed by: Lubec Historical Society Date: circa 1950 Location: Lubec Media: Photographic print

Item 30895

Forewinds House, Lubec, ca. 1940, ca. 1940

Contributed by: Lubec Historical Society Date: circa 1940 Location: Lubec Media: Photographic print

Item 68227

Forewinds House, Lubec, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 98832

Ryder’s Hotel, Islesboro, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Islesboro Media: Glass Negative

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 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 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 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

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