Search Results 109 items were found.

Keywords: Treaties

  1. 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
  2. Item 22171
    Winfield Scott, ca. 1850
    Winfield Scott, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Engraving
    Buy
  3. Item 76625
    Copy of Grant telegraph on Lee surrender, 1865
    Copy of Grant telegraph on Lee surrender, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Location: Appomattox; Washington
    Media: Ink on paper
    Buy
  4. Item 102352
    World War I veterans reunited, France, ca. 1927
    World War I veterans reunited, France, ca. 1927
    Contributed by: Maine Historical Society
    Date: 1927
    Media: Photographic print
    Buy
  5. Item 148215
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-02-21
    Location: Portland
    Media: Photographic print
    Buy
  6. Item 11586
    American officers, Kittery Navy Yard, 1898
    American officers, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  7. Item 16150
    William Ladd, Minot, ca. 1830
    William Ladd, Minot, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Location: Minot
    Media: Ink on paper, engraving
    Buy
  8. Item 82037
    Victory over Japan Day celebration, Monson, 1945
    Victory over Japan Day celebration, Monson, 1945
    Contributed by: Monson Historical Society
    Date: 1945-08-15
    Location: Monson
    Media: Photographic print
    Buy
  9. Item 102335
    Final preparations for Paris Convention, Waterville, 1927
    Final preparations for Paris Convention, Waterville, 1927
    Contributed by: Maine Historical Society
    Date: 1927-08-11
    Location: Waterville
    Media: Ink on paper
    Buy
  10. Item 22287
    Garrison Hill, Houlton, ca. 1945
    Garrison Hill, Houlton, ca. 1945
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1945
    Location: Houlton
    Media: Photographic print
    Buy
  11. Item 6484
    New Sweden 40th Anniversary, New Sweden, 1910
    New Sweden 40th Anniversary, New Sweden, 1910
    Contributed by: University of Maine at Presque Isle Library
    Date: 1910
    Location: New Sweden
    Media: Photographic print
    Buy
  12. Item 11588
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  13. Item 30880
    Hiram Ricker and Augustus Thomas, Minot, 1928
    Hiram Ricker and Augustus Thomas, Minot, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Location: Minot
    Media: Photographic print
    Buy
  14. Item 102348
    Breakfast menu on the R.M.S. Carmania, October, 1927
    Breakfast menu on the R.M.S. Carmania, October, 1927
    Contributed by: Maine Historical Society
    Date: 1927-10-05
    Location: London; Boston
    Media: Ink on paper
    Buy
  15. Item 102497
    Donation certificate for starving European children, Portland, 1921
    Donation certificate for starving European children, Portland, 1921
    Contributed by: Maine Historical Society
    Date: 1921-02-01
    Location: Portland; New York
    Media: Ink on paper
    Buy
  16. 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
  17. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  18. Item 148625
    View of Portage Lake, ca. 1911
    View of Portage Lake, ca. 1911
    Contributed by: Acadian Archives
    Date: circa 1911
    Location: Portage
    Media: Postcard
    Buy
  19. 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
  20. 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
  21. 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
  22. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  23. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  24. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy