Search Results

LC Subject Heading: Canada

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 136025

Barclay Collection Receipts and Vouchers, December, 1820

Contributed by: Maine Historical Society Date: 1821 Media: Ink on Paper
This record contains 50 images.

Item 136027

Barclay Collection Receipts and Vouchers, February, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Halifax Media: Ink on Paper
This record contains 136 images.

Item 136028

Barclay Collection Receipts and Vouchers, March, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Halifax Media: Ink on Paper
This record contains 56 images.

Item 136029

Barclay Collection Receipts and Vouchers, April, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
This record contains 80 images.

Item 136030

Barclay Collection Receipts and Vouchers, May, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Canandaigua Media: Ink on Paper
This record contains 174 images.

Item 136031

Barclay Collection Receipts and Vouchers, June, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Albany Media: Ink on Paper
This record contains 146 images.

Item 136032

Barclay Collection Receipts and Vouchers, July, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
This record contains 48 images.

Item 136033

Barclay Collection Receipts and Vouchers, August, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
This record contains 94 images.

Item 136034

Barclay Collection Receipts and Vouchers, September, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal; Savannah Media: Ink on Paper
This record contains 38 images.

Item 136035

Barclay Collection Receipts and Vouchers, October, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
This record contains 142 images.

Item 136036

Barclay Collection Receipts and Vouchers, November, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
This record contains 72 images.

Item 136037

Barclay Collection Receipts and Vouchers, December, 1821

Contributed by: Maine Historical Society Date: 1822 Location: Savannah Media: Ink on Paper
This record contains 8 images.

Item 136039

Barclay Collection Receipts and Vouchers, February, 1822

Contributed by: Maine Historical Society Date: 1822 Location: Montreal Media: Ink on Paper
This record contains 66 images.

Item 6642

Cartoon of Northeast Boundary dispute, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 6643

Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 8560

Map of St. Croix River area, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 8561

Passamaquoddy Bay, Grand Manan map, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 9382

Robert Pagan deposition about Doccas Island fort, 1797

Contributed by: Maine Historical Society Date: 1797-07-07 Location: Calais Media: Ink on paper
This record contains 9 images.

  view a full transcription

Item 9383

Robert Pagan to Ward Chipman, May 14, 1798

Contributed by: Maine Historical Society Date: 1798-05-14 Location: Calais; St. Andrews Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 10111

Lord Ashburton, ca. 1845

Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print

Item 10127

Daniel Webster, ca. 1841

Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting

Item 11656

Maps of the Tuladie and Green Rivers, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 11835

St. Croix Island and Passaquomoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map

Item 20766

Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper