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 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 135914

Memorial of Claims for the Islands of Bois Blanc, Sugar, and Stony, Detroit River, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Albany 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 135883

Treaty with the Chenussio Indians papers, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Porter Media: Ink on Paper

Item 135889

Forms of oaths and Col. Barclay's commission, 1808-1815

Contributed by: Maine Historical Society Date: 1808–1815 Location: St. Andrews Media: Ink on Paper

Item 135890

Holmes and Austin commissions from President James Madison, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 135891

Agent commissions and oaths, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Cornwall Media: Ink on Paper

Item 135892

Oaths of office for surveyors and draftsmen, 1818

Contributed by: Maine Historical Society Date: 1818 Media: Ink on Paper

Item 135894

Oaths and Commissions under 6th and 7th Articles of the Treaty of Ghent, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper

Item 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper

Item 9600

Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 17403

Spider Lake, ca. 1841

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

Item 136091

Appendix to the Report of the Commissioners, 1829–1864

Contributed by: Maine Historical Society Date: 1829–1864 Location: Montreal Media: Ink on Paper

Item 17398

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

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

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 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 135887

Commissions of Governors, Nova Scotia, 1720

Contributed by: Maine Historical Society Date: 1816 Location: Halifax Media: Ink on Paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 9602

Katahdin, as seen from Chamberlain Lake, 1839

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

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 135898

Interrogations and Depositions, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper