Keywords: cove
- Historical Items (307)
- Tax Records (207)
- Architecture & Landscape (12)
- Online Exhibits (22)
- Site Pages (51)
- My Maine Stories (4)
- 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 99126
Temple Heights, Northport, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Northport Media: Glass Negative
Item 99263
Humphrey’s Motor Court and Lodge, Rockland, ca. 1935
Contributed by: Penobscot Marine Museum Date: circa 1935 Location: Rockland Media: Glass Negative
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 108613
Camp Edgewood on Sebasco Estates, Phippsburg, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Phippsburg Media: Glass Plate Negative
Item 109072
Town Hall and Masonic Hall, Islesboro, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Islesboro Media: Glass Plate Negative
Item 88031
View at Roque Bluffs, ca. 1925
Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Roque Bluffs Media: Glass Negative
Item 135777
South Parlour, Yellow House, Gardiner, ca. 1985
Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print
Item 1290
Lucius Hitchcock, Southport, 1936
Contributed by: Maine Historical Society Date: 1936-07-18 Location: Southport Media: Photographic print
Item 1289
Lucius Hitchcock, Southport, July 18, 1936
Contributed by: Maine Historical Society Date: 1936-07-18 Location: Southport Media: Photographic print
Item 71866
Cliff Walk, York Harbor, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: York Media: Linen texture postcard
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society Date: 1788–1753 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
Item 13921
George W. Dyer report on soldier enrollment, 1862
Contributed by: Maine State Archives Date: 1862 Location: Lubec; Machiasport 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 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 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham 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 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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