Search Results

Keywords: 1812

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

Sagadahock House, Bath, 1894

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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