Search Results 87 items were found.

Keywords: Peace

  1. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  2. 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
  3. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy
  4. Item 108
    Chestnut Street School Thanksgiving, Portland, 1924
    Chestnut Street School Thanksgiving, Portland, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Location: Portland
    Media: Glass Negative
    Buy
  5. Item 102323
    William Cobb's ticket home from France, ca. 1919
    William Cobb's ticket home from France, ca. 1919
    Contributed by: Maine Historical Society
    Date: circa 1919
    Media: Print on paper
    Buy
  6. Item 102821
    A plan of the city and harbour of Louisburg, 1758
    A plan of the city and harbour of Louisburg, 1758
    Contributed by: Maine Historical Society
    Date: 1745
    Location: Cape Breton
    Media: Ink on paper
    Buy
  7. 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
  8. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  9. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    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 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
  12. 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
  13. 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
  14. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Canaan
    Media: Ink on paper
    Buy
  15. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. 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
  17. 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
  18. 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
  19. 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
  20. 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
  21. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  22. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  23. Item 11582
    Spanish officers departing, Kittery Navy Yard, 1898
    Spanish officers departing, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth; Kittery; Portsmouth
    Media: Photographic print
    Buy
  24. Item 22171
    Winfield Scott, ca. 1850
    Winfield Scott, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Engraving
    Buy