Search Results 47 items were found.

Keywords: International Relations

  1. 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
  2. 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
  3. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  4. 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
  5. 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
  6. Item 116525
    Lake Huron, East Main Shore, ca. 1820
    Lake Huron, East Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. Item 110907
    Kennebec River, ca. 1800
    Kennebec River, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1812
    Location: Waterville
    Media: Ink on paper
    Buy
  15. 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
  16. 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
  17. Item 116509
    Survey of the South Main Shore of Lake Huron, ca. 1820
    Survey of the South Main Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  18. Item 116510
    Survey of Lake Huron, West Main Shore, ca. 1820
    Survey of Lake Huron, West Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. 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
  20. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  21. 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
  22. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  23. 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
  24. 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