Search Results 109 items were found.

Keywords: Treaties

  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 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. 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
  10. 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
  11. Item 8564
    North shore, Lake Huron, ca. 1819
    North shore, Lake Huron, ca. 1819
    Contributed by: Maine Historical Society
    Date: circa 1819
    Media: Ink on paper
    Buy
  12. Item 18561
    News office storefront, Portland, ca. 1918
    News office storefront, Portland, ca. 1918
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1918
    Location: Portland
    Media: Glass negative
    Buy
  13. Item 102601
    Lee, Higginson & Company Belgian investment letter, 1920
    Lee, Higginson & Company Belgian investment letter, 1920
    Contributed by: Maine Historical Society
    Date: 1920-01-14
    Location: Portland; Boston
    Media: Ink on paper
    Buy
  14. Item 7733
    Russia Japan Peace Conference, 1905
    Russia Japan Peace Conference, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Location: Kittery; Portsmouth
    Media: Postcard
    Buy
  15. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  16. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  17. 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
  18. 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
  19. 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
  20. Item 8560
    Map of St. Croix River area, 1817
    Map of St. Croix River area, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    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 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
  23. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  24. Item 8562
    Treaty of Washington boundary map, 1842
    Treaty of Washington boundary map, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy