Keywords: Northeast boundary
- Historical Items (308)
- Tax Records (0)
- Architecture & Landscape (2)
- Online Exhibits (9)
- Site Pages (223)
- 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 149685
Contributed by: Acadian Archives Date: 1799 Media: Ink on paper
Item 9599
Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1841 Media: Phototransparency
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 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 149688
Contributed by: Acadian Archives Date: 1838 Media: Ink on paper
Item 110903
Contributed by: Maine Historical Society
Date: circa 1823
Location: Cornwall ; Cornwall Island
Media: Ink on paper
This record contains 2 images.
Item 6883
St. John and Penobscot Rivers map, 1798
Contributed by: Maine Historical Society
Date: 1798-05-08
Location: Pleasant Point
Media: Ink on paper
This record contains 3 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 17401
Falls of the Du Loup, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
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
This record contains 3 images.
Item 9602
Katahdin, as seen from Chamberlain Lake, 1839
Contributed by: Maine Historical Society Date: 1841 Media: Transparency
Item 116521
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 17395
Sketch with Camera Lucida, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 17396
Camera Lucida sketch, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 9601
Cocumgomuc Mountains, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency
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
This record contains 2 images.
Item 9600
Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency
Item 17403
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
Item 15559
Co-cum-go-muc Mountains, ca. 1841
Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency
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 6851
Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
Contributed by: Maine Historical Society Date: circa 1825 Media: Graphite on paper
Item 10832
Map by Francis Joseph Neptune, Cobscook River, 1798
Contributed by: Maine Historical Society
Date: 1798
Media: Ink on paper
This record contains 2 images.
Item 110907
Contributed by: Maine Historical Society
Date: circa 1812
Location: Waterville
Media: Ink on paper
This record contains 2 images.
Item 116488
A New Map of the Province of Lower Canada, 1838
Contributed by: Maine Historical Society
Date: 1838
Media: Ink on paper
This record contains 2 images.