Keywords: Peter's Point
- Historical Items (18)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (18)
- Site Pages (10)
- My Maine Stories (5)
- Lesson Plans (0)
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 33410
Granite Cove, Blue Hill, ca. 1900
Contributed by: Blue Hill Historical Society Date: circa 1900 Location: Blue Hill Media: Postcard
Item 103432
1289 Sweden Road Knoll Point, Bridgton, ca. 1938
Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photograph
Item 29335
Garden Entertainment, Blue Hill, ca. 1896
Contributed by: Blue Hill Historical Society Date: circa 1896 Location: Blue Hill Media: Photographic print
Item 66582
S.S. Peter and Paul church, Lewiston, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Lewiston Media: Linen texture postcard
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 116504
Manuscript Map of Lake Ontario, 1819
Contributed by: Maine Historical Society Date: 1819 Media: Ink on paper
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society Date: 1717–1781 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 71695
Danish Village, Scarborough, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Scarborough Media: Linen texture postcard
Item 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
Item 28652
The Indian Puck, or Robin Good-Fellow, ca. 1884
Contributed by: Maine Historical Society Date: circa 1884 Media: Ink on paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 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 122789
Plymouth Company Records, box 1/4, 1741–1750
Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett 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
Item 112091
Pejepscot Company Records, Volume 9, 1797
Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper