Search Results

Keywords: Treaties

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

Daniel Webster, ca. 1841

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

Map of Cornwall, ca. 1823

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 22171

Winfield Scott, ca. 1850

Contributed by: Maine Historical Society Date: circa 1850 Media: Engraving

Item 25168

Samantha Smith in Yalta, 1983

Contributed by: Maine State Museum Date: 1983 Location: Yalta Media: Photographic print