Keywords: Saints
- Historical Items (417)
- Tax Records (0)
- Architecture & Landscape (2)
- Online Exhibits (30)
- Site Pages (15)
- My Maine Stories (8)
- Lesson Plans (0)
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 110909
Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper
Item 110934
Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
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 116488
A New Map of the Province of Lower Canada, 1838
Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper
Item 116500
Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Sault St. Marie; Sault Ste. Marie 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 116514
St. John River boundary survey, Little Black River rapids, ca. 1843
Contributed by: Maine Historical Society Date: circa 1843 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 116533
St. John River boundary survey, 1843-1844
Contributed by: Maine Historical Society Date: circa 1844 Media: Ink on paper
Item 116534
St. John River boundary survey, Five Islands, 1843
Contributed by: Maine Historical Society Date: 1843 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 135923
Egbert Benson's Report of Proceedings, Jay Treaty, 1799
Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper
Item 18347
Santa Claus and his reindeer, Portland, 1926
Contributed by: Maine Historical Society/MaineToday Media Date: 1926 Location: Portland Media: Glass Negative
Item 43302
Bangor-Brewer covered bridge, ca. 1900
Contributed by: Bangor Public Library Date: circa 1900 Location: Bangor; Brewer Media: Lantern slide
Item 102525
Thomas McPhail's World War I tunic, ca. 1918
Contributed by: Maine Historical Society Date: circa 1918 Location: Thomaston Media: Wool, cotton, burlap, metal
Item 116521
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 135842
Furbish's Lousewort, Van Buren, 1880
Contributed by: New England Botanical Society Date: 1880 Location: Van Buren Media: Botanical specimen
Item 149651
Catholic rectory, Frenchville, ca. 1920
Contributed by: Acadian Archives Date: circa 1920 Location: Frenchville Media: Photographic print
Item 149659
Map for Martin's Sporting Camps, Sinclair, 1953
Contributed by: Acadian Archives Date: 1953 Location: Square Lake Media: Postcard
Item 99124
Pepperell Mills weavers, Biddeford, ca. 1925
Contributed by: McArthur Public Library Date: circa 1925 Location: Biddeford Media: Photographic print
Item 148645
Pastor, church, and rectory of St. David, Madawaska, ca. 1916
Contributed by: Acadian Archives Date: circa 1916 Location: Madawaska Media: Photographic postcard
Item 149631
Laura Guimond certificate of sacraments, Frenchville, 1910
Contributed by: Acadian Archives Date: 1910-06-05 Location: Frenchville 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 135910
Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper