Search Results

Keywords: Nets

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 149060

U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.

Contributed by: Maine Historical Society Date: circa 1944 Location: Portland Media: Film negative

Item 149062

Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944

Contributed by: Maine Historical Society Date: circa 1944 Location: Portland Media: Film negative

Item 11976

Plan of the Kennebec River describing the Plymouth patent, ca. 1719

Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper

Item 108837

Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770

Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper

Item 110900

Map detail for portions of Cornwall and Bug Islands, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper

Item 110981

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 116493

Crooked Lake and Lake Namacan, ca. 1820

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

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

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

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper

Item 11551

Mary A. Maling wedding dress, 1872

Contributed by: Brick Store Museum Date: 1872 Location: Kennebunk Media: Silk

Item 11975

Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-22 Location: Georgetown Media: Ink on paper

Item 25831

Boats Near Factory Island, Saco, ca. 1870

Contributed by: Dyer Library/Saco Museum Date: circa 1870 Location: Saco Media: Photographic print

Item 27755

S. E. Spring at Factory Island Wharf, ca. 1885

Contributed by: McArthur Public Library Date: circa 1885 Location: Biddeford; Saco Media: Photographic print

Item 102213

Society Circus, Kennebunk, 1915

Contributed by: Brick Store Museum Date: 1915 Location: Kennebunk Media: Glass Negative

Item 102214

Marguerite Waterman Cobb's dress, Portland, ca. 1923

Contributed by: Maine Historical Society Date: circa 1923 Location: Portland Media: Silk

  view a full transcription