Search Results

Keywords: compass

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 15624

Adjustable dividers, ca. 1800

Contributed by: Davistown Museum Date: circa 1800 Media: Forged iron

Item 12400

Draper's claim northeast of Bath, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 12562

Part of the Pownalborough plan, Augusta and Dresden, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Augusta; Dresden; Pittston; Randolph; Alna Media: Ink on paper
This record contains 2 images.

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 104938

"New England the Most Remarqueable Parts Thus Named," 1637

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1614 Media: Engraving

Item 27913

Merchants' Row, Bath, ca. 1883

Contributed by: Maine Maritime Museum Date: circa 1883 Location: Bath Media: Photographic print

Item 64132

Letter to State Commisioner of Education from Wilson G. Smillie, Surry, 1952

Contributed by: Surry Historical Society Date: 1952-09-15 Location: Surry Media: Typewritten ink on onion skin paper

  view a full transcription

Item 64133

Letter to Mr. Frank Whitney from Wilson G. Smillie, Surry, 1952

Contributed by: Surry Historical Society Date: 1952-09-15 Location: Surry Media: Ink on paper

  view a full transcription

Item 108853

A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper
This record contains 2 images.

Item 108858

Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758

Contributed by: Maine Historical Society Date: 1758 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 96584

Alfred Merian bookplate, ca. 1935

Contributed by: Cary Memorial Library in Wayne Date: circa 1935 Location: Wayne Media: Ink on paper

Item 99021

Arthur S. Allen Jr. bookplate, 1928

Contributed by: Cary Memorial Library in Wayne Date: 1928 Location: Wayne Media: Ink on paper

Item 108837

Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770

Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper
This record contains 2 images.

Item 5486

Rebecca Usher account of Abraham Lincoln visit, Virginia, ca. 1870

Contributed by: Maine Historical Society Date: 1865 Location: City Point; Hollis Center Media: Paper

  view a full transcription

Item 23186

Richard Box recollection of Christmas in North Africa, 1943

Contributed by: Western Maine Cultural Alliance Date: 1943 Media: MP3

  view a full transcription

Item 23854

1909 BLERIOT XI (Representation)

Contributed by: Owls Head Transportation Museum Date: 1909 Location: Owls Head Media: Metal

Item 18102

William Senter, Portland, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Photographic print

Item 16592

Swami Vivekananda, ca. 1894

Contributed by: Eliot Baha'i Archives Date: circa 1894 Location: Eliot Media: Photographic print

Item 37516

Ship’s clock, Lubec, ca. 1930

Contributed by: Lubec Historical Society Date: circa 1930 Location: Lubec Media: Metal, glass

Item 149692

Alcime Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation Media: Ink on paper

  view a full transcription

Item 149392

Benedict Arnold letterbook, 1775

Contributed by: Maine Historical Society Date: 1775 Location: Augusta; Cambridge; Caratunk; Montreal; Norridgewock; Quebec; Saint-Henri; Sartigan; St. Maria; Waterville; Winslow Media: Ink on paper
This record contains 147 images.

Item 149691

Aimée Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation; Eagle Lake; Fort Kent Media: Ink on paper

  view a full transcription

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper
This record contains 96 images.