Search Results 109 items were found.

Keywords: Treaties

  1. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  2. 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
  3. Item 148643
    View of Mars Hill, ca. 1915
    View of Mars Hill, ca. 1915
    Contributed by: Acadian Archives
    Date: circa 1915
    Location: Mars Hill
    Media: Photographic postcard
    Buy
  4. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Drummond
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. Item 116500
    Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
    Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Sault St. Marie; Sault Ste. Marie
    Media: Ink on paper
    Buy
  14. 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
  15. 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
  16. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  18. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  19. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  20. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  21. Item 22406
    Old Sewall house, Island Falls, ca. 1910
    Old Sewall house, Island Falls, ca. 1910
    Contributed by: Island Falls Historical Society
    Date: circa 1910
    Location: Island Falls
    Media: Photographic print
    Buy
  22. Item 35633
    Map of the state of Maine, 1843
    Map of the state of Maine, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  23. Item 10832
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  24. 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