Search Results 308 items were found.

Keywords: Canada

  1. Item 22566
    Pearce description of Aroostook County, ca. 1840
    Pearce description of Aroostook County, ca. 1840
    Contributed by: Cary Library
    Date: circa 1850
    Media: Ink on paper
    Buy
  2. Item 105660
    Mary K. Scrimgeour's elaborate evening coat, Ontario, ca. 1875
    Mary K. Scrimgeour's elaborate evening coat, Ontario, ca. 1875
    Contributed by: Maine Historical Society
    Date: circa 1875
    Media: silk
    Buy
  3. Item 79912
    Le Messager Newspaper Staff, 175 Lincoln Street, Lewiston, 1908
    Le Messager Newspaper Staff, 175 Lincoln Street, Lewiston, 1908
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: 1908
    Media: Photographic print
    Buy
  4. Item 149689
    County Map of the State of Maine, 1860
    County Map of the State of Maine, 1860
    Contributed by: Acadian Archives
    Date: 1860
    Media: Ink on paper
    Buy
  5. Item 105015
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Contributed by: Maine Historical Society
    Date: 1607
    Media: Ink on paper
    Buy
  6. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  7. Item 7491
    Amerique Septentrionale, 1650
    Amerique Septentrionale, 1650
    Contributed by: Maine Historical Society
    Date: 1650
    Media: Map, ink on paper
    Buy
  8. Item 22394
    John Holmes, Alfred, ca. 1840
    John Holmes, Alfred, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  9. Item 9057
    Southerly Side of Water Street, about 1860
    Southerly Side of Water Street, about 1860
    Contributed by: Skowhegan History House
    Date: circa 1860
    Media: Photographic print
    Buy
  10. Item 6360
    Samuel de Champlain, ca. 1600
    Samuel de Champlain, ca. 1600
    Contributed by: Maine Historical Society
    Date: circa 1600
    Media: Ink on paper
    Buy
  11. Item 149627
    Fort Kent flood, 1947
    Fort Kent flood, 1947
    Contributed by: Acadian Archives
    Date: 1947
    Media: Photographic print
    Buy
  12. Item 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Media: Pen and ink on paper
    Buy
  13. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  14. Item 105860
    Pvt. Charles Rountree, North Yarmouth, 1942
    Pvt. Charles Rountree, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Photographic print
    Buy
  15. Item 79938
    Institut Jacques Cartier, Lewiston, ca. 1880
    Institut Jacques Cartier, Lewiston, ca. 1880
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1880
    Media: Photographic print
    Buy
  16. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  17. Item 148665
    Bridge Street, Limestone, ca. 1910
    Bridge Street, Limestone, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  18. Item 149625
    Frank Soeder, Fort Kent, 1946
    Frank Soeder, Fort Kent, 1946
    Contributed by: Acadian Archives
    Date: 1946
    Media: Photographic print
    Buy
  19. Item 149662
    International border, Fort Fairfield, ca. 1930
    International border, Fort Fairfield, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  20. Item 82181
    Canal Workers, Lewiston, ca. 1850
    Canal Workers, Lewiston, ca. 1850
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1850
    Media: Stereograph
    Buy
  21. Item 18993
    Pfc. Leonard Parks, North Yarmouth, 1942
    Pfc. Leonard Parks, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Photographic print
    Buy
  22. Item 105854
    Robert Holley, North Yarmouth, 1942
    Robert Holley, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Photographic print
    Buy
  23. Item 105863
    Pvt. Florentino Lopez with steer, North Yarmouth, 1942
    Pvt. Florentino Lopez with steer, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Photographic print
    Buy
  24. Item 105861
    James Marshall, North Yarmouth, 1942
    James Marshall, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Photographic print
    Buy