Search Results

Keywords: Maine -- Boundaries -- Maps

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 11748

Joshua Scottow's land boundary, Brunswick, 1737

Contributed by: Maine Historical Society Date: 1737-06-24 Location: Brunswick Media: Ink on paper

Item 110911

North Branch of the Meduxnekeag River, ca. 1817

Contributed by: Maine Historical Society Date: circa 1817 Media: Ink on paper

Item 12855

Plan of Cumberland and Lincoln counties, 1773

Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper

Item 11657

Map of the Mouth of the St. Francis River, 1843

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

Item 116506

Lake Huron, Part of the Fourth Manitou, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 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

Item 8560

Map of St. Croix River area, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 102767

Copy of a plan of lands on the west side of Madomack River, Waldoboro, 1774

Contributed by: Maine Historical Society Date: 1774 Location: Waldoboro Media: Ink on paper

Item 28423

John Quincy Adams instruction on northeast boundary, 1823

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

  view a full transcription

Item 5330

The Pejepscot Claim, September 15, 1764

Contributed by: Maine Historical Society Date: 1764-09-15 Location: Brunswick; Topsham; Freeport; Harpswell; Lewiston; North Yarmouth Media: Ink on paper

Item 111012

A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798

Contributed by: Maine Historical Society Date: 1798 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 116521

Detroit River, ca. 1820

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

Item 110958

Manuscript map of Lake Ontario, ca. 1820

Contributed by: Maine Historical Society Date: circa 1815 Media: Ink on paper

Item 18432

Barrell property, York, 1778

Contributed by: Maine Historical Society Date: 1778-04-13 Location: York 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 110993

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

Contributed by: Maine Historical Society Date: circa 1820 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 7575

Lucia Wadsworth's Geometry and Geography School Book, 1794

Contributed by: Maine Historical Society Date: 1794 Media: Ink on paper

  view a full transcription

Item 110976

Manuscript survey of Indian Stream, New Hampshire, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg 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

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 135939

Barclay Collection Correspondence, December, 1796

Contributed by: Maine Historical Society Date: 1797 Location: St. John Media: Ink on Paper

Item 135940

Barclay Collection Correspondence, January-February, 1797

Contributed by: Maine Historical Society Date: 1797 Location: St. John Media: Ink on Paper