Search Results

Keywords: International boundary

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 110907

Kennebec River, ca. 1800

Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper

Item 116521

Detroit River, ca. 1820

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

Item 110909

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

Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper

Item 110900

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

Item 116545

Lake St. Lawrence, ca. 1820

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

Item 148644

Madawaska as seen from Edmundston, New Brunswick, ca. 1975

Contributed by: Acadian Archives Date: circa 1975 Location: Madawaska; Edmundston Media: Photographic postcard

Item 116516

Extract from a Map of the British and French Dominions in North America, 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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

Item 110895

Plan of the islands at the mouth of the River St. Clair, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

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

Item 111027

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

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

Item 31455

International Bridge, Van Buren, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Van Buren Media: Glass Negative

Item 116493

Crooked Lake and Lake Namacan, ca. 1820

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

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

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

Item 116548

Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825

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

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

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

Item 11797

Van Buren to Saint Leonard Bridge, ca. 1930

Contributed by: Abel J. Morneault Memorial Library Date: circa 1930 Location: Van Buren; St. Leonard Media: Photographic print

Item 116503

Manuscript map of Lake St. Clair, 1820

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

Item 110905

Map of "Islands by Treaty of 1783," ca. 1817

Contributed by: Maine Historical Society Date: 1783 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

Item 116529

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

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

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

  view a full transcription

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

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