Search Results 276 items were found.

Keywords: Canada

  1. 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
  2. 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
  3. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. 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
  5. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Cornwall Island ; St. Regis Island
    Media: Graphite on paper
    Buy
  6. 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
  7. 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
  8. 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
  9. 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
    Location: Portland
    Media: Glass Negative
    Buy
  10. 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
    Location: Fort Kent
    Media: Pen and ink on paper
    Buy
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. Item 11823
    Champlain map copy, St. Croix or Bone Island, ca. 1799
    Champlain map copy, St. Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy
  17. 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
  18. 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
  19. Item 148665
    Bridge Street, Limestone, ca. 1910
    Bridge Street, Limestone, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Location: Limestone
    Media: Photographic postcard
    Buy
  20. Item 105860
    Pvt. Charles Rountree, North Yarmouth, 1942
    Pvt. Charles Rountree, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Location: North Yarmouth
    Media: Photographic print
    Buy
  21. 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
    Location: Pittsburg
    Media: Ink on paper
    Buy
  22. Item 66440
    Prince's Cove, Eastport, ca. 1938
    Prince's Cove, Eastport, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Eastport
    Media: Linen texture postcard
    Buy
  23. Item 18993
    Pfc. Leonard Parks, North Yarmouth, 1942
    Pfc. Leonard Parks, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Location: North Yarmouth
    Media: Photographic print
    Buy
  24. Item 105854
    Robert Holley, North Yarmouth, 1942
    Robert Holley, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Location: North Yarmouth
    Media: Photographic print
    Buy