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 135927

Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817

Contributed by: Maine Historical Society Date: 1695–1817 Location: Boston Media: Ink on Paper

Item 135929

Ward Chipman's Reply to the American Agent, Boston, 1817

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

Item 135930

Appendix to the British Agent’s Reply, 1817

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

Item 135931

James Austin, Reply to the British Agent, 1817

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

Item 135932

Remarks on the Arguments of the American and British Agents, 1817

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

Item 135933

Journal of the Commissioners' Proceedings, 1816-1827

Contributed by: Maine Historical Society Date: 1816–1827 Location: St. Andrews Media: Ink on Paper

Item 5208

Third phase, burning of Old South Church, Bath, 1854

Contributed by: Maine Historical Society Date: 1854-07-06 Location: Bath Media: Oil on canvas

Item 15644

Annie Louise Cary, ca. 1870

Contributed by: Durham Historical Society Date: circa 1870 Location: Durham Media: Lithograph, ink on paper

Item 27918

Torrey Home, City Park, Bath, ca. 1887

Contributed by: Patten Free Library Date: circa 1887 Location: Bath Media: Photographic print

Item 28490

Patten Free Library Interior, ca. 1891

Contributed by: Patten Free Library Date: circa 1891 Location: Bath Media: Photographic print

Item 35306

Biddeford High School Football Team, 1921

Contributed by: McArthur Public Library Date: 1921 Location: Biddeford Media: Photographic print

Item 99258

Thomas H. Marshall Post #42, Belfast, ca. 1895

Contributed by: Belfast Historical Society Date: circa 1895 Location: Belfast Media: Photographic print

Item 10041

William King receipt for Jefferson book, Bath, 1830

Contributed by: Patten Free Library Date: 1829 Location: Bath; Washington; Charlottesville Media: Ink on paper

  view a full transcription

Item 11920

Dresser box, ca. 1838

Contributed by: Maine Historical Society Date: circa 1838 Location: Portland Media: Mahogany Veneer/Brass

Item 14041

Old Valentine Home, Westbrook, 1892

Contributed by: Maine Historical Society Date: 1892 Location: Westbrook Media: Photographic print

Item 27171

Wm. L. Fernald Store, Thomaston, 1870

Contributed by: Thomaston Historical Society Date: 1870 Location: Thomaston Media: Photographic print

Item 28496

Sagadahoc County Courthouse and Soldiers' Monument, Bath, ca. 1965

Contributed by: Patten Free Library Date: circa 1965 Location: Bath Media: Photographic print

Item 34230

Sumner Pike, Lubec, ca. 1940

Contributed by: Lubec Historical Society Date: circa 1940 Location: Lubec Media: Photographic print

Item 35390

Crucifix belonging to Father John Bapst, ca. 1850

Contributed by: John Bapst Memorial High School Date: circa 1850 Location: Bangor Media: Wood

Item 35517

Beachgoers, Old Orchard Beach, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Old Orchard Beach Media: Glass Negative

Item 36026

Ferry, North Lubec, ca. 1895, ca. 1895

Contributed by: Lubec Historical Society Date: circa 1895 Location: Lubec Media: Photographic print

Item 36780

Staples Building, Lubec, ca. 1898, ca. 1895

Contributed by: Lubec Historical Society Date: circa 1895 Location: Lubec Media: Photograph on card

Item 37112

Ferry “Eastport” drydocked, Lubec, ca. 1895, ca. 1895

Contributed by: Lubec Historical Society Date: circa 1895 Location: Lubec Media: Photographic print

Item 37514

Lighthouse automation, Lubec, 1988, 1988

Contributed by: Lubec Historical Society Date: 1988-06-30 Location: Lubec Media: Photographic print