Search Results

Keywords: lake

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 79235

US Peg and Shank Mill, Princeton, 1930

Contributed by: Princeton Public Library Date: 1930 Location: Princeton Media: Photographic print

Item 80912

Crane Home, Monson, ca. 1915

Contributed by: Monson Historical Society Date: circa 1915 Location: Monson Media: Photographic print

Item 82095

Bramhall Reservoir, Portland, ca. 1882

Contributed by: Portland Water District Date: circa 1882 Location: Portland Media: Photographic print

Item 82240

Munjoy Hill Reservoir, Portland, 1921

Contributed by: Portland Water District Date: circa 1921 Location: Portland Media: Lantern slide

Item 82322

Union River Power House and Dam, Ellsworth, ca. 1920

Contributed by: Ellsworth Public Library Date: circa 1920 Location: Ellsworth Media: Postcard

Item 98738

Olin Sewall Pettingill Jr. bookplate, ca. 1924

Contributed by: Cary Memorial Library in Wayne Date: circa 1924 Location: Wayne Media: Ink on paper

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 105885

Damariscotta Mills, Damariscotta, ca. 1925

Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Damariscotta Media: Glass Plate Negative

Item 105891

Dining Hall, Sunset Lodge and Camps, Jefferson, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Jefferson Media: Glass Plate Negative

Item 116321

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: Photographic print

Item 116457

Landry barn, vent hole, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 116459

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 148659

View of Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper

Item 1388

Nature's Playground, Oquossoc, 1939

Contributed by: Maine Historical Society Date: 1938-07-17 Location: Oquossoc Media: Photographic print

Item 11096

Lovejoy Pond, Fayette, 1981

Contributed by: Maine Historical Society Date: 1981-09-11 Location: Fayette Media: Photographic print

Item 11299

South Turner Mountain, Baxter State Park, ca. 1934

Contributed by: Baxter State Park Date: circa 1934 Location: Mt. Katahdin Twp. Media: Photographic print

Item 12871

Electa McLain, Daicey Pond, 1931

Contributed by: Maine Historical Society Date: 1931 Media: Photographic print

Item 12879

On Daicey Pond, 1931

Contributed by: Maine Historical Society Date: 1931 Media: Photographic print

Item 13853

Camp Site in Aroostook Woods, ca. 1895

Contributed by: Aroostook County Historical and Art Museum Date: circa 1895 Media: Photographic print

Item 16917

View of the causeway, Blue Hill Bay, ca. 1920

Contributed by: Blue Hill Public Library Date: circa 1920 Location: Blue Hill; Blue Hill Media: Photographic print

Item 18887

Pleasant Mountain trail system, ca. 1950s

Contributed by: Shawnee Peak Ski Area through Ski Museum of Maine Date: circa 1955 Location: Bridgton Media: Photographic print

Item 21174

Mr. and Mrs. Thomas McIntire, Mount Desert, ca. 1940

Contributed by: Great Harbor Maritime Museum Date: circa 1940 Location: Mount Desert; Mount Desert Media: Photographic print

Item 22275

Pemetic Mountain, ca. 1925

Contributed by: Great Harbor Maritime Museum Date: circa 1925 Media: Photographic print