Keywords: St. Croix River
- Historical Items (60)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (10)
- Site Pages (10)
- My Maine Stories (0)
- Lesson Plans (0)
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
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
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
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
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