Keywords: Maps, Manuscript
- Historical Items (357)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (9)
- Site Pages (58)
- 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 7576
Map of the United States as drawn by Lucia Wadsworth, 1794
Contributed by: Maine Historical Society Date: 1794 Media: Ink on paper
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 122809
Plymouth Company Records, box 2/5, ca. 1759
Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
Item 122881
Plymouth Company Records, box 5/13, ca. 1804
Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper
Item 122813
Plymouth Company Records, box 2/9, 1760–1761
Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper
Item 122833
Plymouth Company Records, box 3/7, 1774–1775
Contributed by: Maine Historical Society Date: 1774–1775 Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth Media: Ink on Paper
Item 122892
Plymouth Company Records, box 6/4, ca. 1806
Contributed by: Maine Historical Society Date: circa 1806 Location: China; Fairfax; Hallowell; Norridgewock; Palermo Media: Ink on Paper
Item 122914
Plymouth Company Records, box 7/10, ca. 1811
Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper
Item 122922
Plymouth Company Records, box 8/6, ca. 1815
Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vasalboro; Waterville; Wayne Media: Ink on Paper
Item 122812
Plymouth Company Records, box 2/8, ca. 1760
Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
Item 135898
Interrogations and Depositions, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper