Keywords: Maine -- Boundaries -- Maps
- Historical Items (198)
- Tax Records (0)
- Architecture & Landscape (6)
- Online Exhibits (12)
- Site Pages (62)
- My Maine Stories (0)
- Lesson Plans (0)
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 15010
Co-cum-go-muc Mountains, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 17397
Junction of the Du Loup River with the Chaudiere River, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
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 135895
Oaths, Commissions, and Affidavits, 1824-1826
Contributed by: Maine Historical Society Date: 1824–1826 Location: Albany Media: Ink on Paper
Item 135883
Treaty with the Chenussio Indians papers, 1764
Contributed by: Maine Historical Society Date: 1764 Location: Porter Media: Ink on Paper
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
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 135891
Agent commissions and oaths, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Cornwall Media: Ink on Paper
Item 135892
Oaths of office for surveyors and draftsmen, 1818
Contributed by: Maine Historical Society Date: 1818 Media: Ink on Paper
Item 135894
Oaths and Commissions under 6th and 7th Articles of the Treaty of Ghent, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper
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
Item 9600
Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency
Item 17403
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 136091
Appendix to the Report of the Commissioners, 1829–1864
Contributed by: Maine Historical Society Date: 1829–1864 Location: Montreal Media: Ink on Paper
Item 17398
Sketch of country toward the St. John River, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 17399
Otter Pond, Du Loup Water, 1841
Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency
Item 17400
Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency
Item 17402
Contributed by: Maine Historical Society Date: 1841 Media: Transparency
Item 135887
Commissions of Governors, Nova Scotia, 1720
Contributed by: Maine Historical Society Date: 1816 Location: Halifax 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 9602
Katahdin, as seen from Chamberlain Lake, 1839
Contributed by: Maine Historical Society Date: 1841 Media: Transparency
Item 100203
Alexander Wadsworth Longfellow, Portland, ca. 1855
Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: circa 1855 Location: Portland Media: Daguerreotype
Item 135898
Interrogations and Depositions, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John 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