LC Subject Heading: United States--Boundaries--Canada--Maps
- Historical Items (113)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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 110936
Map of Campobello Island, ca. 1840
Contributed by: Maine Historical Society Date: circa 1840 Location: Campobello Island Media: Ink on paper
Item 110988
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
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
Item 111036
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116491
Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116493
Crooked Lake and Lake Namacan, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 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 116498
Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116504
Manuscript Map of Lake Ontario, 1819
Contributed by: Maine Historical Society Date: 1819 Media: Ink on paper
Item 116523
Manuscript map of Cape Hurd, Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116542
A Map of Campobello and other islands in the Province of New Brunswick, 1830
Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island Media: Ink on paper
Item 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 135895
Oaths, Commissions, and Affidavits, 1824-1826
Contributed by: Maine Historical Society Date: 1824–1826 Location: Albany Media: 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 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
Item 22489
Northern Maine boundary map, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper, map
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 110903
Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper
Item 110934
Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110949
Boundary survey between New Brunswick and Maine, 1842
Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
Item 110957
Manuscript map of Lake Erie, ca. 1818
Contributed by: Maine Historical Society Date: circa 1818 Media: Ink on paper