Search Results 109 items were found.

Keywords: Treaty

  1. 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
  2. Item 110957
    Manuscript map of Lake Erie, ca. 1818
    Manuscript map of Lake Erie, ca. 1818
    Contributed by: Maine Historical Society
    Date: circa 1818
    Media: Ink on paper
    Buy
  3. 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. 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
  9. 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
  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 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
  12. 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
  13. 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
  14. 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
  15. 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
  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 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
  19. 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
  20. 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
  21. 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
  22. 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
  23. 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
  24. Item 7821
    Japanese Peace Conference, 1905
    Japanese Peace Conference, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Location: Kittery; New Castle
    Media: Postcard
    Buy