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 116510

Survey of Lake Huron, West Main Shore, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

Contributed by: Maine Historical Society Date: circa 1843 Media: Ink on paper

Item 116521

Detroit River, ca. 1820

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

Item 116522

Drummond's Island, Lesser and Greater Manitou, ca. 1820

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

Item 116525

Lake Huron, East Main Shore, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116529

Part of the North Shore of Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116531

Part of the North Shore of Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116533

St. John River boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: circa 1844 Media: Ink on paper

Item 116534

St. John River boundary survey, Five Islands, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 116535

St. John River boundary survey, No. 5, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116538

St. John River boundary survey, No. 1, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116545

Lake St. Lawrence, ca. 1820

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

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 11828

Exploring survey, St. Croix River to Great Waggansis, 1817

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

Item 10087

Letter from Hiram Wilson to Elizabeth Mountfort, Aug. 29, 1848

Contributed by: Maine Historical Society Date: 1848-08-29 Location: Portland; Detroit Media: Ink on paper

  view a full transcription

Item 11234

Governors and premiers gather, Rockport, 1982

Contributed by: Maine Historical Society Date: 1982-06-20 Location: Rockport Media: Photographic print

Item 16540

Map of the Rangeley Lake and Dead River regions, 1885

Contributed by: Maine Historical Society Date: 1885 Media: Ink on paper

Item 33337

Grant Reception, Bangor, 1871

Contributed by: Bangor Public Library Date: 1871 Location: Bangor Media: Stereograph

Item 35630

Plan of the Grand Trunk Railway grounds, Portland, 1858

Contributed by: Maine Historical Society Date: 1858 Location: Portland Media: Ink on paper

Item 36139

Aerial view of the Portland Company, Portland, ca. 1935

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1935 Location: Portland Media: Glass Negative

Item 105015

Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618

Contributed by: Maine Historical Society Date: 1607 Media: Ink on paper

Item 135887

Commissions of Governors, Nova Scotia, 1720

Contributed by: Maine Historical Society Date: 1816 Location: Halifax Media: Ink on Paper
This record contains 40 images.

Item 136009

Barclay Collection Receipts and Vouchers, June, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Montreal Media: Ink on Paper
This record contains 32 images.