Search Results

Keywords: Indian relations

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

  view a full transcription