Search Results

Keywords: Peter's Point

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

  view a full transcription

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