LC Subject Heading: Manuscripts
- Historical Items (895)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 12628
Contributed by: Maine Historical Society Date: 1741-08-06 Location: Brunswick Media: Ink on paper
Item 12629
Contributed by: Maine Historical Society Date: 1738-01-09 Location: Phippsburg Media: Ink on paper
Item 110889
Sketch of the Strait of Detroit from Lake Erie to Lake St. Clair, ca. 1823
Contributed by: Maine Historical Society
Media: Ink on paper
This record contains 3 images.
Item 5314
Plan of rivers of Saco and Kennebunk, 1731
Contributed by: Maine Historical Society Date: 1731 Media: Ink on paper
Item 6777
Capt. Mowat's warning to Falmouth, 1775
Contributed by: Maine Historical Society Date: 1775-11-16 Location: Portland Media: Ink on paper
Item 6798
Copy of letter from Samuel Graves to Philip Stephens, 1775
Contributed by: Maine Historical Society Date: 1775-10-09 Location: Portland Media: Ink on paper
Item 7330
Indian Raid on Casco Bay, 1676
Contributed by: Maine Historical Society Date: 1676-09-13 Location: Portland Media: Ink on paper
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 7578
Franklin County voting record, 1816
Contributed by: Maine Historical Society Date: 1816 Location: Mercer; Moscow Media: Ink on paper
Item 7579
Somerset County voting record, 1816
Contributed by: Maine Historical Society Date: 1816 Location: Anson; Avon; Athens; Bloomfield Media: Ink on paper
Item 7595
Samuel Freeman letter to Abiel Abbot, Nov. 9, 1813
Contributed by: Maine Historical Society Date: 1813-11-09 Location: Portland Media: Ink on paper
Item 18722
Modern rendering of John Small's map of Falmouth, 1753
Contributed by: Maine Historical Society Date: 1753 Location: Falmouth Media: Map, ink on paper
Item 33695
White's Wharf and vicinity, Biddeford, ca. 1840
Contributed by: McArthur Public Library Date: circa 1840 Location: Biddeford; Saco Media: Ink on coated cotton
Item 116540
Map of the boundary lines between the United States and the adjacent British provinces, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 37701
Contributed by: Maine Historical Society
Date: circa 1750
Media: Ink on paper
This record contains 2 images.
Item 174
Signal flags, Portland, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Location: Portland Media: Paper
Item 177
Observatory timber contract, Portland, 1807
Contributed by: Maine Historical Society Date: 1807-04-08 Location: Portland Media: Ink on paper
Item 179
Portland Observatory subscriber agreement, 1807
Contributed by: Maine Historical Society Date: 1807-03-20 Location: Portland Media: Paper
Item 188
Share certificate, Portland Monument Ground, 1807
Contributed by: Maine Historical Society Date: 1807-10-01 Location: Portland Media: Color transparency
Item 1138
Reverse of Stock Certificate, 1896
Contributed by: Maine Historical Society Date: 1896-02-08 Location: Portland Media: Ink on paper
Item 1177
Letter concerning Harbinger of Peace, 1953
Contributed by: Maine Historical Society Date: 1953-11-25 Location: Milbridge; Jonesport Media: Ink on paper
Item 1322
Oath of allegiance record for Daniel Lane, 1778
Contributed by: Maine Historical Society Date: 1778-02-03 Location: Albany Media: Ink on paper
Item 1368
Letter with paper from Arnold's march to Quebec, 1868
Contributed by: Maine Historical Society Date: 1775 Location: Augusta Media: Ink on paper
Item 1450
Letter from the Friends of Separation in York County, 1816
Contributed by: Maine Historical Society Date: 1816-07-20 Media: Paper