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 111049
Survey of Muddy Lake, ca. 1822
Contributed by: Maine Historical Society
Date: circa 1822
Media: Ink on paper
This record contains 20 images.
Item 116525
Lake Huron, East Main Shore, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 2 images.
Item 116529
Part of the North Shore of Lake Huron, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 2 images.
Item 6417
Grand falls of the river St. John, 1836
Contributed by: Maine Historical Society Date: 1836 Media: Ink on paper
Item 6422
Granite mountains, Mount Desert, 1837
Contributed by: Maine Historical Society Date: 1837 Media: Ink on paper
Item 10123
Webster-Ashburton anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-08 Location: Fort Kent 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
This record contains 7 images.
Item 10124
Treaty anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper
Item 10125
New Brunswick Treaty of Washington anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper
Item 36261
Ebeneezer Greely letter from jail, New Brunswick, 1837
Contributed by: Maine Historical Society Date: 1837 Location: Madawaska; Fredericton Media: Ink on paper
Item 135887
Commissions of Governors, Nova Scotia, 1720
Contributed by: Maine Historical Society
Date: 1816
Location: Halifax
Media: Ink on Paper
This record contains 40 images.
Item 105357
Map of the United States of America, 1821
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1821 Media: Engraving
Item 105630
Contributed by: Maine Historical Society Date: 1835 Media: Ink on paper
Item 116504
Manuscript Map of Lake Ontario, 1819
Contributed by: Maine Historical Society Date: 1819 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
This record contains 4 images.
Item 8560
Map of St. Croix River area, 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 110936
Map of Campobello Island, ca. 1840
Contributed by: Maine Historical Society
Date: circa 1840
Location: Campobello Island
Media: Ink on paper
This record contains 2 images.
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
This record contains 2 images.
Item 10111
Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print
Item 10127
Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting
Item 116522
Drummond's Island, Lesser and Greater Manitou, ca. 1820
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
This record contains 2 images.
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
This record contains 2 images.
Item 116498
Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 2 images.