Keywords: Maine Indian
- Historical Items (596)
- Tax Records (1)
- Architecture & Landscape (2)
- Online Exhibits (58)
- Site Pages (135)
- My Maine Stories (21)
- Lesson Plans (5)
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 101798
Boys at Quamphegan Landing, South Berwick, ca. 1900
Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick Media: Photographic print
Item 28655
The Mud-Turtle Jumping Over the Wigwam of His Father-In-Law, ca. 1884
Contributed by: Maine Historical Society Date: circa 1884 Media: Ink on paper
Item 28659
Contributed by: Maine Historical Society Date: circa 1884 Media: Ink on paper
Item 22220
Clifton House, Northeast Harbor, ca. 1905
Contributed by: Great Harbor Maritime Museum Date: circa 1905 Location: Mount Desert Media: Photographic print
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
This record contains 172 images.
Item 7917
Sebastien Rasles strongbox, Norridgewock, ca. 1721
Contributed by: Maine Historical Society Date: circa 1721 Location: Norridgewock Media: Wood, copper, leather
Item 80973
Ruth Mayhew letter to Rebecca Usher, Ottawa, Kansas, 1866
Contributed by: Maine Historical Society Date: 1866 Location: Hollis; Ottawa Media: Ink on paper
Item 105293
Madam de St. Felix ball dress, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Location: Philadelphia
Media: cotton
This record contains 6 images.
Item 23484
Contributed by: Hudson Museum, Univ. of Maine Date: circa 1880 Media: Wood
Item 7350
Letter about Abenaki village raid, 1721
Contributed by: Maine Historical Society Date: 1721-01-21 Location: Norridgewock; Brunswick Media: Ink on paper
Item 23477
Passamaquoddy rootclub, ca. 1880
Contributed by: Hudson Museum, Univ. of Maine Date: circa 1880 Media: Wood
Item 66905
Strong Bicentennial Logo, Strong, 2001
Contributed by: Strong Historical Society Date: 2001 Location: Strong Media: Ink on paper
Item 26991
Native American Projectile Point, ca. 5000 BCE
Contributed by: Maine Bureau of Parks and Lands Date: 5500 BCE–5050 BCE Location: Bristol Media: Stone
Item 26992
Native American Projectile Point, ca. 1400
Contributed by: Maine Bureau of Parks and Lands Date: circa 1400 Location: Bristol Media: Stone
Item 26999
Native American stone pestle, ca. 1000 BCE
Contributed by: Maine Bureau of Parks and Lands Date: circa 1000 BCE Location: Bristol Media: Stone
Item 27002
Native American projectile point, ca. 1000 BCE
Contributed by: Maine Bureau of Parks and Lands Date: circa 1000 BCE Location: Bristol Media: Stone
Item 25628
Magnalia Christi Americana, London, 1702
Contributed by: Maine Historical Society Date: 1702 Location: Boston Media: Ink on paper
Item 109
Chestnut Street School Thanksgiving, Portland, 1924
Contributed by: Maine Historical Society/MaineToday Media Date: 1924 Location: Portland Media: Glass Negative
Item 88020
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Princeton Media: Glass Negative
Item 135914
Memorial of Claims for the Islands of Bois Blanc, Sugar, and Stony, Detroit River, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Albany
Media: Ink on Paper
This record contains 42 images.
Item 7801
Old Fort at Pemaquid Beach, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Bristol Media: Photographic print
Item 25259
Aerial view of Lincolnville, ca. 1930
Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Location: Lincolnville Media: Glass Negative
Item 23485
Contributed by: Hudson Museum, Univ. of Maine Date: circa 1900 Media: Wood, steel
Item 25297
Les Indiens Sur Raquettes patch, Lewiston, 1960
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1960 Location: Lewiston Media: Ink on felt