Search Results 308 items were found.

Keywords: Canada

  1. Item 28938
    New Brunswick border dispute proclamation, 1839
    New Brunswick border dispute proclamation, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-13
    Media: Ink on paper
    Buy
  2. Item 76129
    Arthur M. Waterman, Montreal, ca. 1938
    Arthur M. Waterman, Montreal, ca. 1938
    Contributed by: Maine Historical Society
    Date: circa 1938
    Media: Photographic print
    Buy
  3. Item 102821
    A plan of the city and harbour of Louisburg, 1758
    A plan of the city and harbour of Louisburg, 1758
    Contributed by: Maine Historical Society
    Date: 1745
    Media: Ink on paper
    Buy
  4. Item 7715
    Weir near Deer Isle, N.B., ca. 1930
    Weir near Deer Isle, N.B., ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photoprint
    Buy
  5. Item 103075
    Aerial view of Campobello Island, ca. 1930
    Aerial view of Campobello Island, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Media: Glass Negative
    Buy
  6. Item 155283
    Catholic church, Saint-Basile, New Brunswick, ca. 1930
    Catholic church, Saint-Basile, New Brunswick, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  7. Item 155279
    View of Saint-Basile, New Brunswick, and St. David, ca. 1907
    View of Saint-Basile, New Brunswick, and St. David, ca. 1907
    Contributed by: Acadian Archives
    Date: circa 1907
    Media: Postcard
    Buy
  8. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: ink on paper
    Buy
  9. Item 19229
    Evangeline calendar, 1904
    Evangeline calendar, 1904
    Contributed by: Maine Historical Society
    Date: 1847
    Media: Ink on cardboard
    Buy
  10. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    Extract from a Map of the British and French Dominions in North America, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  11. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  12. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  13. Item 116536
    St. John River boundary survey, No. 4, 1843
    St. John River boundary survey, No. 4, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  14. Item 5947
    Steel Co. of Canada Railroad locomotive #1, ca. 1876
    Steel Co. of Canada Railroad locomotive #1, ca. 1876
    Contributed by: Maine Historical Society
    Date: circa 1876
    Media: Albumen print
    Buy
  15. Item 23291
    Intercolonial Railway locomotive #66, 1875
    Intercolonial Railway locomotive #66, 1875
    Contributed by: Maine Historical Society
    Date: 1875
    Media: Photographic print
    Buy
  16. Item 13987
    Greeting to Henry Thurston Clark, 1873
    Greeting to Henry Thurston Clark, 1873
    Contributed by: Maine Historical Society
    Date: 1873
    Media: Stereograph, ink
    Buy
  17. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  18. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  21. Item 116498
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  22. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  23. Item 13632
    New Brunswick and Canadian Railroad Station, Houlton, ca. 1890
    New Brunswick and Canadian Railroad Station, Houlton, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  24. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy