Keywords: Indian relations
- Historical Items (62)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (28)
- Site Pages (21)
- My Maine Stories (6)
- Lesson Plans (2)
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 135891
Agent commissions and oaths, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Cornwall Media: Ink on Paper
Item 98758
Tent Row, Camp Quantabacook, Belfast, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Searsmont Media: Glass Negative
Item 104961
Copper medallion from Fort Pentagoet, Castine, ca. 1721
Contributed by: Maine Historical Society Date: circa 1721 Location: Castine Media: copper
Item 104960
Our Lady of the Holy Hope sign from Fort Pentagoet, Castine, 1648
Contributed by: Maine Historical Society Date: 1648 Location: Castine Media: Copper
Item 7918
Chapel bell, Norridgewock, ca. 1700
Contributed by: Maine Historical Society Date: circa 1700 Location: Norridgewock Media: Copper alloy, photoprint
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 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
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
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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 122977
Plymouth Company Records, box 14/1, ca. 1721
Contributed by: Maine Historical Society Date: circa 1721 Location: Georgetown Media: Ink on Paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
Item 101558
The Constitution of the State of Maine and that of the United States, Portland, 1825
Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper