Keywords: Treaties
- Historical Items (411)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (23)
- Site Pages (23)
- My Maine Stories (3)
- 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 148215
The fishing steamer "Novelty," Union Wharf, Portland, 1887
Contributed by: City of Portland - Planning & Development Date: 1887-02-21 Location: Portland Media: Photographic print
Item 136009
Barclay Collection Receipts and Vouchers, June, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Montreal Media: Ink on Paper
Item 136022
Barclay Collection Receipts and Vouchers, July-August, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Montreal Media: Ink on Paper
Item 10127
Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting
Item 11656
Maps of the Tuladie and Green Rivers, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 25186
Samantha Smith editorial cartoon, 1983
Contributed by: Maine State Museum Date: 1983 Media: Ink on paper
Item 25187
Summers cartoon on Samantha Smith, 1983
Contributed by: Maine State Museum Date: 1983 Media: Ink on paper
Item 25219
Dunagin Samantha Smith cartoon, 1983
Contributed by: Maine State Museum Date: 1983 Media: Ink on paper
Item 25324
Jane Smith and Samantha Smith statue, Augusta, 1986
Contributed by: Maine Historical Society Date: 1986-12-22 Location: Augusta Media: Photographic print
Item 116487
Canaan Corner, Northeast Boundary, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan Media: Ink on paper
Item 135884
Grants of Islands under the Seal of Nova Scotia, 1765 and 1783
Contributed by: Maine Historical Society Date: 1765–1783 Location: Halifax Media: Ink on Paper
Item 8562
Treaty of Washington boundary map, 1842
Contributed by: Maine Historical Society Date: 1842 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 135908
Arguments and Resolutions Regarding the Board of Commissioners, New Brunswick, 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on Paper
Item 8560
Map of St. Croix River area, 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 110903
Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper
Item 110976
Manuscript survey of Indian Stream, New Hampshire, 1843-1844
Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg Media: Ink on paper
Item 110900
Map detail for portions of Cornwall and Bug Islands, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper
Item 9274
Willis M. Porter letter about Lee surrender, 1865
Contributed by: Maine Historical Society Date: 1865-04-06 Location: Old Town Media: Ink on paper
Item 11582
Spanish officers departing, Kittery Navy Yard, 1898
Contributed by: Maine Historical Society Date: 1898 Location: Kittery; Portsmouth; Kittery; Portsmouth Media: Photographic print
Item 20166
Broadside on end of War of 1812, 1815
Contributed by: Maine Historical Society Date: 1815 Location: Portland Media: Ink on paper
Item 21018
R.P. Dunlap to Josiah Pierce, 1846
Contributed by: Pierce Family Collection through Maine Historical Society Date: 1846 Location: Gorham; Washington Media: Ink on paper
Item 22171
Contributed by: Maine Historical Society Date: circa 1850 Media: Engraving
Item 25168
Contributed by: Maine State Museum Date: 1983 Location: Yalta Media: Photographic print