Search Results 10843 items were found.

Keywords: Maine Historical Society

  1. Item 111004
    Mouth of Detroit River, ca. 1820
    Mouth of Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 111012
    A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798
    A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  3. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 111043
    Northern boundary of Michigan, ca. 1820
    Northern boundary of Michigan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 111049
    Survey of Muddy Lake, ca. 1822
    Survey of Muddy Lake, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  9. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 116500
    Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
    Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  12. Item 116506
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  14. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  15. Item 116529
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  18. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  19. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  20. Item 37167
    George M. Howe daguerreotype, Portland, ca. 1855
    George M. Howe daguerreotype, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Daguerreotype
    Buy
  21. Item 35011
    John and Sarah Williams Young, Hallowell, ca. 1864
    John and Sarah Williams Young, Hallowell, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Ambrotype
    Buy
  22. Item 37046
    Samuel L. Carleton daguerreotype, Portland, ca. 1850
    Samuel L. Carleton daguerreotype, Portland, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Daguerreotype
    Buy
  23. Item 37054
    Samuel L. Carleton daguerreotype, Portland, ca. 1855
    Samuel L. Carleton daguerreotype, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Daguerreotype
    Buy
  24. Item 37164
    Samuel L. Carleton daguerreotype, Portland, ca. 1845
    Samuel L. Carleton daguerreotype, Portland, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1845
    Media: Daguerreotype
    Buy