Search Results 308 items were found.

Keywords: Canada

  1. Item 116540
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  2. Item 26476
    Waterfront from Campobello Island, Lubec, ca. 1890
    Waterfront from Campobello Island, Lubec, ca. 1890
    Contributed by: Lubec Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  3. Item 116503
    Manuscript map of Lake St. Clair, 1820
    Manuscript map of Lake St. Clair, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  4. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  5. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  6. Item 110934
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 5547
    Aerial view looking toward Lubec, ca. 1950
    Aerial view looking toward Lubec, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  8. Item 5548
    Lubec-Campobello bridge site, 1957
    Lubec-Campobello bridge site, 1957
    Contributed by: Maine Historical Society
    Date: 1959
    Media: Photographic print
    Buy
  9. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  10. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  11. Item 11828
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  12. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  13. Item 33308
    Joseph Patri and G.E. Demers, Portland, 1927
    Joseph Patri and G.E. Demers, Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927-01-27
    Media: Glass Negative
    Buy
  14. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  15. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  16. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  17. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  18. Item 110993
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 7955
    Pension application, David Lamb, 1832
    Pension application, David Lamb, 1832
    Contributed by: Maine Historical Society
    Date: 1832
    Media: Ink on paper
    Buy
  20. Item 6359
    East Quoddy Head Light, Campobello Island, 1891
    East Quoddy Head Light, Campobello Island, 1891
    Contributed by: Maine Historical Society
    Date: 1891
    Media: Ink on paper
    Buy
  21. Item 66440
    Prince's Cove, Eastport, ca. 1938
    Prince's Cove, Eastport, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  22. Item 71175
    View of Calais and New Brunswick, 1879
    View of Calais and New Brunswick, 1879
    Contributed by: Boston Public Library
    Date: 1879
    Media: Ink on paper
    Buy
  23. Item 155993
    A view of the rivers Kenebec and Chaudiere, with Colonel Arnold's route to Quebec, 1776
    A view of the rivers Kenebec and Chaudiere, with Colonel Arnold's route to Quebec, 1776
    Contributed by: Maine Historical Society
    Date: 1776
    Media: Ink on paper
    Buy
  24. Item 11823
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy