Search Results

Keywords: net

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 135906

The Question Respecting the Rights of the U.S.A. to the Islands in Passamaquoddy-Bay, 1808

Contributed by: Maine Historical Society Date: 1805 Location: St. Andrews Media: Ink on Paper
This record contains 32 images.

Item 135907

Memorials of claim for islands in Passamaquoddy Bay, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper
This record contains 20 images.

Item 135908

Arguments and Resolutions Regarding the Board of Commissioners, New Brunswick, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on Paper
This record contains 36 images.

Item 135909

American and British agent depositions, memorials and supporting documents, New Brunswick, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 22 images.

Item 135910

Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
This record contains 32 images.

Item 135911

Memorials and Supporting Documents pertaining to the 4th Article of the Treaty of Ghent, 1819

Contributed by: Maine Historical Society Date: 1817 Location: Eastport Media: Ink on Paper
This record contains 24 images.

Item 135912

Arguments, Memorials, and Supporting Documents relating to the 6th and 7th Articles, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on Paper
This record contains 16 images.

Item 135913

Rules of Decision, Arguments, Memorials and Supporting Documents, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Saint John Media: Ink on Paper
This record contains 51 images.

Item 135914

Memorial of Claims for the Islands of Bois Blanc, Sugar, and Stony, Detroit River, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Albany Media: Ink on Paper
This record contains 42 images.

Item 135915

Documents relating to the history of the Eastern Boundary, 1826

Contributed by: Maine Historical Society Date: 1821 Location: St. Andrews Media: Ink on Paper
This record contains 107 images.

Item 135916

Arguments, Memorials, and Supporting Documents, Detroit River, 1826

Contributed by: Maine Historical Society Date: 1822–1829 Location: St. John Media: Ink on Paper
This record contains 16 images.

Item 135922

Abstract of American Evidence, Treaty of Ghent, 1828

Contributed by: Maine Historical Society Date: 1828 Location: Halifax Media: Ink on Paper
This record contains 54 images.

Item 135928

Ward Chipman, Memorial of the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 139 images.

Item 135996

John Mitchell Deposition, Map & Field Book, 1764

Contributed by: Maine Historical Society Date: 1764 Location: St. Andrews Media: Ink on Paper
This record contains 56 images.

Item 135997

David Thompson's Diary of Astronomical Observations, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Montreal Media: Ink on Paper
This record contains 86 images.

Item 135998

Colin Campbell's Journal Extract, 1819

Contributed by: Maine Historical Society Date: 1819 Location: Kingston; Mars Hill; Norridgewock Media: Ink on Paper
This record contains 7 images.

Item 135999

Barclay Collection Survey Reports, 1817-1826

Contributed by: Maine Historical Society Date: 1817–1826 Media: Ink on Paper
This record contains 117 images.

Item 136000

The Paymaster General's Accounting Directives, 1815–1820

Contributed by: Maine Historical Society Date: 1815–1820 Media: Ink on Paper
This record contains 31 images.

Item 136001

Personnel List of the American Commissioners, 6th and 7th Articles of the Treaty of Ghent, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Porter Island Media: Ink on Paper
This record contains 4 images.

Item 136002

Barclay Collection Receipts and Vouchers, 1817–1820

Contributed by: Maine Historical Society Date: 1817–1820 Location: St. Andrews Media: Ink on Paper
This record contains 22 images.

Item 136003

Small Maps & Miscellaneous Letters, Reports, and Memorandum, 1786–1826

Contributed by: Maine Historical Society Date: 1786–1826 Location: Madawaska Media: Ink on Paper
This record contains 30 images.

Item 136005

Barclay Collection Receipts and Vouchers, 1793-1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: St. Andrews Media: Ink on Paper
This record contains 14 images.

Item 136006

Barclay Collection Receipts and Vouchers, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper
This record contains 25 images.

Item 136007

Barclay Collection Receipts and Vouchers, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
This record contains 13 images.