Search Results

Keywords: Northeast 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 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17397

Junction of the Du Loup River with the Chaudiere River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17398

Sketch of country toward the St. John River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 17402

North Russell Mountain, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Transparency

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency

Item 11823

Champlain map copy, Saint Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 12178

Moses Greenleaf vertical sections, 1829

Contributed by: Maine Historical Society Date: 1829 Media: Ink on paper

Item 110893

Extract from a map of the British and French Dominions in North America, ca. 1845

Contributed by: Maine Historical Society Date: circa 1755 Media: ink on paper
This record contains 2 images.

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
This record contains 3 images.

Item 100203

Alexander Wadsworth Longfellow, Portland, ca. 1855

Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: circa 1855 Location: Portland Media: Daguerreotype

Item 110917

Bowen & Co. United States and British possessions map, British Columbia, 1846

Contributed by: Maine Historical Society Date: circa 1846 Location: Orcas Island; Vancouver Island Media: Ink on paper
This record contains 17 images.

Item 110905

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

Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper
This record contains 2 images.

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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

Item 11827

Map of the British and French North America, 1775

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

Item 110889

Sketch of the Strait of Detroit from Lake Erie to Lake St. Clair, ca. 1823

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

Item 6415

Pulpit Rock near Lewis Cove, Perry, 1836

Contributed by: Maine Historical Society Date: 1836-08-10 Location: Perry Media: Ink on paper

Item 9598

Plan of the British and American positions, Aroostook War, 1843

Contributed by: Maine State Museum Date: 1843 Media: Ink on paper

Item 110913

"Part of Bug Island" map fragment, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper
This record contains 2 images.

Item 11828

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

Contributed by: Maine Historical Society Date: 1817 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 148644

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

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

Item 135915

Documents relating to the history of the Eastern Boundary, 1826

Contributed by: Maine Historical Society Date: 1821 Location: St. Andrews Media: Ink on Paper
This record contains 107 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.