Search Results

Keywords: Lakes

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 82240

Munjoy Hill Reservoir, Portland, 1921

Contributed by: Portland Water District Date: circa 1921 Location: Portland Media: Lantern slide

Item 82322

Union River Power House and Dam, Ellsworth, ca. 1920

Contributed by: Ellsworth Public Library Date: circa 1920 Location: Ellsworth Media: Postcard

Item 98738

Olin Sewall Pettingill Jr. bookplate, ca. 1924

Contributed by: Cary Memorial Library in Wayne Date: circa 1924 Location: Wayne Media: Ink on paper

Item 100587

The "Donalene," Westport Island, ca. 1935

Contributed by: Westport Island History Committee Date: circa 1935 Location: Westport Island; Boothbay Harbor Media: Photographic print

Item 105885

Damariscotta Mills, Damariscotta, ca. 1925

Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Damariscotta Media: Glass Plate Negative

Item 105891

Dining Hall, Sunset Lodge and Camps, Jefferson, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Jefferson Media: Glass Plate Negative

Item 116321

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: Photographic print

Item 116457

Landry barn, vent hole, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 116459

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 148659

View of Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard

Item 122889

Plymouth Company Records, box 6/1, 1805–1806

Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper

Item 122960

Plymouth Company Records, box 11/4, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: China; Winthrop; Wiscasset Media: Ink on Paper

Item 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper

Item 104601

A Map of New-England, 1677

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

Item 136079

Barclay Collection Receipts and Vouchers, September, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Montreal Media: Ink on Paper

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