Search Results 109 items were found.

Keywords: Treaty

  1. 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
  2. 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
  3. Item 7826
    Hotel at Wentworth, New Castle, New Hampshire, 1905
    Hotel at Wentworth, New Castle, New Hampshire, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Location: New Castle
    Media: Postcard
    Buy
  4. 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
  5. 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
  6. 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
  7. 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
  8. 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
  9. Item 116506
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 134
    Theodore Roosevelt, Old Orchard Beach, 1902
    Theodore Roosevelt, Old Orchard Beach, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Location: Old Orchard Beach
    Media: Photographic print
    Buy
  11. Item 8563
    British survey highlands map, ca. 1840
    British survey highlands map, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  12. Item 10362
    Water bucket from Hancock Barracks, Houlton ca. 1840
    Water bucket from Hancock Barracks, Houlton ca. 1840
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1840
    Location: Houlton
    Media: Leather
    Buy
  13. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Location: Orcas Island; Vancouver Island
    Media: Ink on paper
    Buy
  14. Item 16301
    Hancock Barracks site, Houlton, ca. 1920
    Hancock Barracks site, Houlton, ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Location: Houlton
    Media: Photographic print
    Buy
  15. Item 22426
    Site of Fort Loyal, Portland, ca. 1840
    Site of Fort Loyal, Portland, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Location: Portland
    Media: Pencil on paper
    Buy
  16. Item 105630
    Map of Maine, 1835
    Map of Maine, 1835
    Contributed by: Maine Historical Society
    Date: 1835
    Media: Ink on paper
    Buy
  17. Item 11828
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  18. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  19. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Location: Waverly
    Media: Ink on paper
    Buy
  20. Item 110936
    Map of Campobello Island, ca. 1840
    Map of Campobello Island, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Location: Campobello Island
    Media: Ink on paper
    Buy
  21. 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
  22. 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
  23. 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
  24. Item 101753
    Deborah Gannett petition for increase of pension, 1820
    Deborah Gannett petition for increase of pension, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy