Search Results

Keywords: Daniel Webster

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 7190

Daniel Webster, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Engraving

Item 10127

Daniel Webster, ca. 1841

Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting

Item 20129

Notice of Daniel Webster death, Portland, 1852

Contributed by: Maine Historical Society Date: 1852 Location: Portland Media: Ink on paper

  view a full transcription

Item 16994

Daniel Webster, Fryeburg, 1806

Contributed by: Fryeburg Historical Society Date: 1806 Location: Fryeburg Media: Oil on canvas

Item 10123

Webster-Ashburton anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-08 Location: Fort Kent Media: Ink on paper

Item 79914

Pvt. Daniel W. Brown to mother on arrival in Washington, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Portland; Washington; Boston; Philadelphia; New York; Baltimore Media: Ink on paper

  view a full transcription

Item 28061

G.W. Pierce on Webster libel case, 1828

Contributed by: Pierce Family Collection through Maine Historical Society Date: 1828 Location: Boston; Gorham Media: Ink on paper

  view a full transcription

Item 79919

Pvt. 'Web' Brown to brother, Fredericksburg, 1862

Contributed by: Maine Historical Society Date: 1862 Location: East Baldwin Media: Ink on paper

  view a full transcription

Item 6643

Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 10111

Lord Ashburton, ca. 1845

Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print

Item 10124

Treaty anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 10125

New Brunswick Treaty of Washington anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 6642

Cartoon of Northeast Boundary dispute, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 19278

Fugitive Slave Act cartoon, 1851

Contributed by: Maine Historical Society Date: 1851 Location: Boston Media: Lithograph on wove paper, jpg

Item 17002

Fryeburg Academy as it looked in 1800

Contributed by: Fryeburg Historical Society Date: circa 1800 Location: Fryeburg Media: Painting

Item 105351

"Plan of the British and American positions, on the disputed territory by an eye witness," 1843

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1838 Media: Lithograph

Item 100372

The 'Harriet' rescuing passengers of the 'Unicorn', Newfoundland, ca. 1851

Contributed by: Maine Historical Society Date: circa 1851 Location: North Yarmouth; St. John Media: Oil on canvas

Item 9345

Rufus Choate letter declining invitation to speak, 1856

Contributed by: Maine Historical Society Date: 1856-08-09 Location: Waterville; Newcastle Media: Ink on paper

  view a full transcription

Item 17406

Fryeburg Academy, ca. 1777

Contributed by: Fryeburg Academy Archives Date: circa 1777 Location: Fryeburg 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 135953

Barclay Collection Correspondence, January-March, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 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