Search Results

Keywords: Articles

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 51821

Rescued Articles from the Somesville Fire, 1908

Contributed by: Dyer Library/Saco Museum Date: 1908-09-15 Location: Saco Media: Photographic print

Item 135912

Arguments, Memorials, and Supporting Documents relating to the 6th and 7th Articles, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on Paper

Item 136001

Personnel List of the American Commissioners, 6th and 7th Articles of the Treaty of Ghent, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Porter Island 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 1416

Old pulpit and communion set, ca. 1939

Contributed by: Maine Historical Society Date: circa 1939 Media: Photographic print

Item 9845

Dames de Ste. Anne Banner, St. Agatha, ca. 1920

Contributed by: Ste. Agathe Historical Society Date: circa 1920 Location: Saint Agatha Media: Silk

  view a full transcription

Item 135883

Treaty with the Chenussio Indians papers, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Porter Media: Ink on Paper

Item 13949

Articles of Incorporation, Town of Baldwin, 1802

Contributed by: Baldwin Historical Society Date: 1802-06-23 Location: Baldwin Media: Paper

  view a full transcription

Item 23113

Palm weaving, Saint Agatha, ca. 1980

Contributed by: Ste. Agathe Historical Society Date: circa 1980 Location: Saint Agatha Media: Palm frond

Item 23114

Palm weavings, Saint Agatha, ca. 1980

Contributed by: Ste. Agathe Historical Society Date: circa 1980 Location: Saint Agatha Media: Palm fronds

Item 16149

Letter concerning Indian treaties, 1864

Contributed by: Maine Historical Society Date: 1749–1864 Media: Ink on paper

  view a full transcription

Item 101265

William Ellery on shipping fees, Newport, Rhode Island, 1789

Contributed by: Maine Historical Society Date: 1789-08-29 Location: Newport Media: Ink on paper

  view a full transcription

Item 14555

Baptismal Font, ca. 1640

Contributed by: Maine Historical Society Date: circa 1640 Location: Cape Elizabeth Media: Brass

Item 72360

Shaarey Tphiloh ark, Portland, ca. 1949

Contributed by: Maine Historical Society Date: 1949 Location: Portland Media: Photographic print

Item 7664

Bringing home the day's catch, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Photoprint

Item 7665

Pollock at Wilson's Beach, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Photoprint

Item 7717

In the bag, Castine, 1931

Contributed by: Maine Historical Society Date: 1931-10-31 Location: Castine Media: Photoprint

Item 7829

Gulls off a Boothbay fish wharf, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Boothbay Harbor Media: Photoprint

Item 17240

Article of submission to British, March 2, 1760

Contributed by: Maine Historical Society Date: 1760 Media: Ink on paper

  view a full transcription

Item 12596

Incorporation papers, American Daughters of Greece, 1920

Contributed by: Maine Historical Society Date: 1920-04-04 Location: Portland Media: Ink on paper

  view a full transcription

Item 14298

Hellenic Orthodox Church, Portland, 1943

Contributed by: Maine Historical Society Date: 1943-04-02 Location: Portland Media: Photographic print

Item 7666

John Darling, Pond Island, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Media: Photoprint

Item 7668

Breakfast aboard the Nashir Bruce III, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Photoprint

Item 7715

Weir near Deer Isle, N.B., ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Deer Isle Media: Photoprint