Search Results

Keywords: St. Croix River

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 135896

Instructions to Commissioners and Agents, 1790-1820

Contributed by: Maine Historical Society Date: 1790–1820 Location: Halifax Media: Ink on Paper

Item 135900

Arguments, Memorials, Supporting Documents, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: St. Andrews Media: Ink on Paper

Item 98636

Pulp pile, St. Croix Paper Co., Woodland, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Woodland Media: Glass Negative

Item 135888

Oaths and Commissions, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: St. Andrews Media: Ink on Paper

Item 35495

Blackwater Camps, Aroostook County, ca. 1900

Contributed by: D'Anne Baillargeon through Mark & Emily Turner Memorial Library Date: circa 1900 Media: Glass Negative

Item 10832

Map by Francis Joseph Neptune, Cobscook River, 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper

Item 135899

Interrogations and Depositions, continued, 1817

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

Item 9383

Robert Pagan to Ward Chipman, May 14, 1798

Contributed by: Maine Historical Society Date: 1798-05-14 Location: Calais; St. Andrews Media: Ink on paper

  view a full transcription

Item 135943

Barclay Collection Correspondence, July, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Saint John; St. Andrews Media: Ink on Paper

Item 9382

Robert Pagan deposition about Doccas Island fort, 1797

Contributed by: Maine Historical Society Date: 1797-07-07 Location: Calais Media: Ink on paper

  view a full transcription

Item 135944

Barclay Collection Correspondence, August-December, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Saint John; St. Andrews Media: Ink on Paper

Item 11836

Map of Passamoquoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map

Item 71175

View of Calais and New Brunswick, 1879

Contributed by: Boston Public Library Date: 1879 Location: Calais; St. Stephen; Milltown Media: Ink on paper

Item 11834

Map showing Monument and Glendenning Brooks, 1924

Contributed by: Maine Historical Society Date: 1924 Media: Ink on paper, map

Item 11833

Index Map of International Boundary, 1930

Contributed by: Maine Historical Society Date: 1930 Media: Ink on paper, map

Item 87985

Saw mill, Baring, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Baring Media: Glass Negative

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper

Item 87960

Bridge, Baring, ca. 1930

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

Item 110949

Boundary survey between New Brunswick and Maine, 1842

Contributed by: Maine Historical Society Date: 1842 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 110913

"Part of Bug Island" map fragment, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 135897

Interrogations and Depositions, 1784-1797

Contributed by: Maine Historical Society Date: 1784–1797 Location: Saint John 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 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

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