Search Results

Keywords: commissioner

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 135990

Barclay Collection Correspondence, October-December, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Montreal Media: Ink on Paper

Item 135991

Barclay Collection Correspondence, January-March, 1826

Contributed by: Maine Historical Society Date: 1826 Media: Ink on Paper

Item 135992

Barclay Collection Correspondence, April, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Savannah Media: Ink on Paper

Item 135993

Barclay Collection Correspondence, May-June, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Savannah Media: Ink on Paper

Item 135994

Barclay Collection Correspondence, July-December, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Montreal; Savannah Media: Ink on Paper

Item 135995

Barclay Collection Correspondence, 1827

Contributed by: Maine Historical Society Date: 1827 Location: Montreal; Williamstown Media: Ink on Paper

Item 6843

A map of the boundary line explored in 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 11238

Hand-cranked phones to be replaced, Bryant Pond, 1982

Contributed by: Maine Historical Society Date: 1982-06-25 Location: Bryant Pond Media: Photographic print

Item 22016

Charles Buffum, Orono, 1871

Contributed by: Maine State Archives Date: circa 1871 Location: Augusta; Orono Media: Carte de visite

Item 110905

Map of "Islands by Treaty of 1783," ca. 1817

Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper

Item 110963

Map of Lake St. Lawrence, 1820

Contributed by: Maine Historical Society Date: 1814 Media: Ink on paper

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116545

Lake St. Lawrence, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper

Item 148219

Foundation for MCRR depot, Union Station, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-07-09 Location: Portland Media: Photographic print

Item 21988

Edward Kavanagh, Damariscotta, 1843

Contributed by: Maine State Archives Date: 1843 Location: Damariscotta Media: Carte de visite

Item 88034

Lincoln House, Dennysville, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Dennysville Media: Glass Negative

Item 87958

Fish Hatchery, Grand Lake Stream, ca. 1925

Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Grand Lake Stream Media: Glass Negative

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper