Keywords: Articles
- Historical Items (429)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (58)
- Site Pages (106)
- My Maine Stories (17)
- Lesson Plans (3)
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
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
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