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 16149
Letter concerning Indian treaties, 1864
Contributed by: Maine Historical Society Date: 1749–1864 Media: Ink on paper
Item 8955
Copy of a Seneca Indian treaty with the British, 1764
Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
Item 116525
Lake Huron, East Main Shore, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 5764
William Lithgow to Spencer Phips on treaties with Wabanaki Tribes, 1751
Contributed by: Maine Historical Society Date: 1751-07-09 Location: Richmond Media: Paper
Item 116555
St. John River Boundary survey, 1843-1844
Contributed by: Maine Historical Society Date: 1843–1844 Media: Ink on paper
Item 20168
Contributed by: Maine Historical Society Date: 1815 Location: Portland Media: Ink on paper
Item 135886
Original Award under the 6th Article of the Treaty of Ghent, 1822
Contributed by: Maine Historical Society Date: 1822 Location: Ghent Media: Ink on Paper
Item 135927
Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817
Contributed by: Maine Historical Society Date: 1695–1817 Location: Boston Media: Ink on Paper
Item 135923
Egbert Benson's Report of Proceedings, Jay Treaty, 1799
Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper
Item 135933
Journal of the Commissioners' Proceedings, 1816-1827
Contributed by: Maine Historical Society Date: 1816–1827 Location: St. Andrews 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 135924
Journal of the Commissioners' Proceedings, 1816-1817
Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper
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 136002
Barclay Collection Receipts and Vouchers, 1817–1820
Contributed by: Maine Historical Society Date: 1817–1820 Location: St. Andrews Media: Ink on Paper
Item 136040
Barclay Collection Receipts and Vouchers, March-April, 1822
Contributed by: Maine Historical Society Date: 1822 Location: Montreal Media: Ink on Paper
Item 136046
Barclay Collection Receipts and Vouchers, November, 1822
Contributed by: Maine Historical Society Date: 1822 Location: Kingston Media: Ink on Paper
Item 136047
Barclay Collection Receipts and Vouchers, December, 1822
Contributed by: Maine Historical Society Date: 1822 Location: Albany Media: Ink on Paper
Item 136060
Barclay Collection Receipts and Vouchers, April, 1824
Contributed by: Maine Historical Society Date: 1824 Location: Montreal Media: Ink on Paper
Item 135919
Draft of Anthony Barclay's Report, Parts II and III, 1827
Contributed by: Maine Historical Society Date: 1827 Location: St. Andrews Media: Ink on Paper
Item 135921
Draft of Anthony Barclay's Report, Part IV, 1827
Contributed by: Maine Historical Society Date: 1827 Location: Cornwall Media: Ink on Paper
Item 7752
Treaty of Portsmouth, Sept. 5, 1905
Contributed by: Maine Historical Society Date: 1905-09-05 Location: Kittery Media: Postcard
Item 110949
Boundary survey between New Brunswick and Maine, 1842
Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
Item 135885
Original Award under the 4th Article of the Treaty of Ghent, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Ghent Media: Ink on Paper
Item 135926
James Austin, Memorial of the American Agent, Part II, 1817
Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper