Keywords: 1812
- Historical Items (214)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (33)
- Site Pages (134)
- My Maine Stories (1)
- 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 28448
James C. Ledyard, Bath, ca. 1874
Contributed by: Patten Free Library Date: circa 1874 Location: Bath Media: Photographic print
Item 12111
Governor Lot M. Morrill, Augusta, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Media: Photographic print
Item 14866
Slopes of Munjoy Hill, Portland, as it appeared ca. 1840, created in 1901
Contributed by: Maine Historical Society Date: circa 1840 Location: Portland Media: Ink on paper
Item 18430
Wiswall mourning pendant, ca. 1775
Contributed by: Maine Historical Society Date: circa 1775 Media: stone, glass
Item 27924
Contributed by: Patten Free Library Date: 1894-01-24 Location: Bath Media: Photographic print
Item 37162
Martha Cleaveland Chandler and children, ca. 1850
Contributed by: Maine Historical Society Date: circa 1850 Location: Brunswick Media: Daguerreotype
Item 52800
Parker Cleaveland, Brunswick, ca. 1855
Contributed by: Maine Historical Society Date: circa 1855 Location: Brunswick Media: Oil
Item 66876
Wooden pantry box of T. L. Richardson, Strong, ca. 1870
Contributed by: Strong Historical Society Date: circa 1870 Location: Strong Media: Bent wood
Item 71796
Walker's Homestead, Topsham, ca. 1938
Contributed by: Boston Public Library Location: Topsham Media: Linen texture postcard
Item 103657
John Chandler to Henry Dearborn about coasting law and its potential repeal, Monmouth, 1816
Contributed by: Maine Historical Society Date: 1816 Location: Monmouth; Boston Media: Ink on paper
Item 104510
Ellen, William Pitt Preble, and Stephen Longfellow, Portland, ca. 1853
Contributed by: Maine Historical Society Date: circa 1853 Location: Portland Media: Daguerreotype
Item 110905
Map of "Islands by Treaty of 1783," ca. 1817
Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper
Item 122955
Plymouth Company Records, box 10/11, ca. 1816
Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld Media: Ink on Paper
Item 33464
Last of "Twelve Apostles" navigational aide, Cumberland, ca. 1930
Contributed by: Cumberland Historical Society Date: circa 1930 Location: Cumberland Media: Photographic print
Item 27938
Lincoln Bank Check, Bath, 1853
Contributed by: Patten Free Library Date: 1853-03-29 Location: Bath Media: Ink on paper
Item 66186
Penobscot River, The Narrows, Bangor, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Bangor Media: Linen texture postcard
Item 88023
Mansion House, Robbinston, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Robbinston Media: Glass Negative
Item 101444
Eastern lands broadside, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 102168
Phillip Livingston to George Clinton regarding criminal court case, New York, 1778
Contributed by: Maine Historical Society Date: 1778-03-04 Media: Ink on paper
Item 28456
Deed: William King to Ledyard and Palmer, Bath, 1806
Contributed by: Patten Free Library Date: 1806-11-25 Location: Bath Media: Ink on paper
Item 77106
The USCGC Eagle, Cobscook Bay, 1975
Contributed by: Lubec Historical Society Date: 1975-08-20 Location: Lubec Media: Photographic print
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper