Search Results

Keywords: Boundaries

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 110949

Boundary survey between New Brunswick and Maine, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
This record contains 8 images.

Item 8562

Treaty of Washington boundary map, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
This record contains 2 images.

Item 12055

E.C. Jordan's letter regarding boundary of Deering, 1878

Contributed by: City of Portland Dept. of Public Works Date: 1878 Location: Portland; Westbrook Media: Ink on paper

  view a full transcription

Item 111008

Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
This record contains 7 images.

Item 78950

Salem Towne Map, Mount Desert Island, ca. 1808

Contributed by: Mount Desert Island Historical Society Date: circa 1808 Location: Mount Desert Island Media: Map

Item 110888

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: circa 1830 Media: Ink on paper
This record contains 2 images.

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

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

Item 110997

Map of the disputed portions of the New Brunswick and Lower Canada, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
This record contains 7 images.

Item 116519

Map of Maine with northeast boundary lines, ca. 1850

Contributed by: Maine Historical Society Date: circa 1850 Media: Ink on paper

Item 19364

Deane journal of Northeast Boundary Commission, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper, leather binding

  view a full transcription

Item 31883

Map of Cumberland County, 1880

Contributed by: North Yarmouth Historical Society Date: 1880 Media: Ink on paper

Item 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

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

Item 110945

International water boundary between the United States and the Dominion of Canada, ca. 1893

Contributed by: Maine Historical Society Date: 1893 Media: Ink on paper
This record contains 4 images.

Item 111027

Manuscript map of the Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 9 images.

Item 10024

Fort Kent Blockhouse, ca. 1900

Contributed by: Fort Kent Historical Society Date: circa 1900 Location: Fort Kent Media: Photographic print

Item 111043

Northern boundary of Michigan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 5 images.

Item 135882

Manuscript map of Maine, 1761

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1761 Media: Ink on paper

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 135910

Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817

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

Item 111019

A plane chart of Koochechee Seepe, called Rainy River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 3 images.

Item 22488

Southwest Branch of the St. John River, 1845

Contributed by: Maine Historical Society Date: 1845 Media: Ink on paper

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
This record contains 3 images.

Item 116509

Survey of the South Main Shore of Lake Huron, ca. 1820

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