Search Results

Keywords: cove

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

  view a full transcription

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