Search Results

Keywords: Articles

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 103771

Alan Olds and Lloyd Coulthard, boating mishap, South Portland, 1936

Contributed by: Maine Historical Society/MaineToday Media Date: 1936-09-28 Location: South Portland Media: Glass Negative

Item 103818

Business and Professional Women's Clubs Convention lobster bake, Portland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925-07-11 Location: Portland Media: Glass Negative

Item 103852

Winter freeze, Portland Harbor, ca. 1924

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1924 Location: Portland Media: Glass Negative

Item 105017

Margaret Shay, Portland, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923 Location: Portland; Old Town Media: Glass plate

Item 105019

Pauline Shay weaving a basket, Portland, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923 Location: Old Town; Portland Media: Glass plate

Item 105022

Pauline Shay with barrel basket, Portland, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923 Location: Old Town; Portland Media: Glass plate

Item 110976

Manuscript survey of Indian Stream, New Hampshire, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg Media: Ink on paper

Item 111019

A plane chart of Koochechee Seepe, called Rainy River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111022

A plane chart of Rainy Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111027

Manuscript map of the Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111036

Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111043

Northern boundary of Michigan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111049

Survey of Muddy Lake, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper

Item 116503

Manuscript map of Lake St. Clair, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 135888

Oaths and Commissions, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: St. Andrews Media: Ink on Paper

Item 135889

Forms of oaths and Col. Barclay's commission, 1808-1815

Contributed by: Maine Historical Society Date: 1808–1815 Location: St. Andrews Media: Ink on Paper

Item 135890

Holmes and Austin commissions from President James Madison, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper

Item 135917

Commissioner Arguments and Objections, Montréal, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Montreal Media: Ink on Paper

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper

Item 135926

James Austin, Memorial of the American Agent, Part II, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper