Search Results

Keywords: 4th Maine

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 135889

Forms of oaths and Col. Barclay's commission, 1808-1815

Contributed by: Maine Historical Society Date: 1808–1815 Location: St. Andrews Media: Ink on Paper
This record contains 8 images.

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
This record contains 10 images.

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
This record contains 37 images.

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
This record contains 28 images.

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper
This record contains 95 images.

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
This record contains 305 images.

Item 135926

James Austin, Memorial of the American Agent, Part II, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
This record contains 366 images.

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 135929

Ward Chipman's Reply to the American Agent, Boston, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Boston; St. Andrews Media: Ink on Paper
This record contains 246 images.

Item 135930

Appendix to the British Agent’s Reply, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 66 images.

Item 135931

James Austin, Reply to the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 345 images.

Item 135932

Remarks on the Arguments of the American and British Agents, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 182 images.

Item 135933

Journal of the Commissioners' Proceedings, 1816-1827

Contributed by: Maine Historical Society Date: 1816–1827 Location: St. Andrews Media: Ink on Paper
This record contains 135 images.

Item 5261

West W. Cooper, Union, 1861

Contributed by: Maine Historical Society Date: circa 1861 Location: Union Media: Photographic print

Item 102285

Falmouth Neck deed of ownership, Portland, 1764

Contributed by: Maine Historical Society Date: 1764-10-01 Location: Portland Media: Ink on paper

  view a full transcription

Item 67352

St. Joseph High School Freshman class of 1948, Biddeford

Contributed by: An individual through Biddeford Historical Society Date: 1948 Location: Biddeford Media: Photographs, ink on paper

Item 31102

Fusiliers Laurier (Laurier Rifles), Biddeford, 1912

Contributed by: McArthur Public Library Date: 1912 Location: Biddeford Media: Photographic print

Item 25544

Poland water inquiry, West Waterville, 1882

Contributed by: Poland Spring Preservation Society Date: 1882 Location: Poland Spring; Waterville Media: Pencil on paper

Item 51274

Old Orchard Pier under contstruction, ca. 1898

Contributed by: Dyer Library/Saco Museum Date: circa 1898 Location: Old Orchard Beach Media: Photographic print

Item 31836

Staff of North Yarmouth Memorial School, ca. 1960

Contributed by: North Yarmouth Historical Society Date: circa 1960 Location: North Yarmouth Media: Photographic print

Item 12837

General Hiram Berry, Rockland, ca. 1862

Contributed by: Maine Historical Society Date: circa 1862 Location: Rockland Media: Photographic print

Item 29120

Weston's Machine Shop, Yarmouth, ca. 1890

Contributed by: Yarmouth Historical Society Date: circa 1890 Location: Yarmouth Media: Photographic print

Item 103557

Hall house move, Pine Point, 1924

Contributed by: Maine Historical Society/MaineToday Media Date: 1924-08-03 Location: Scarborough Media: Glass Negative

Item 1475

Penobscot moccasins, Bangor, 1834

Contributed by: Maine Historical Society Date: circa 1834 Location: Bangor Media: Leather, wool, cellulosic fiber fabric, silk, glass beads
This record contains 8 images.