Search Results

LC Subject Heading: Boundaries

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 104250

A petition against dividing the town of Berwick, 1799

Contributed by: Maine Historical Society Date: 1792 Location: Berwick Media: Ink on paper

  view a full transcription

Item 20814

Jarvis letter concerning Maine boundaries, 1832

Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper

  view a full transcription

Item 7192

General Winfield Scott, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Media: Engraving

Item 8562

Treaty of Washington boundary map, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper

Item 8563

British survey highlands map, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Media: Ink on paper

Item 11990

United States-British provinces boundaries, 1843

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

Item 110888

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: circa 1830 Media: Ink on paper

Item 36268

Letter concerning Madawaska census, 1837

Contributed by: Maine Historical Society Date: 1837 Media: Ink on paper

  view a full transcription

Item 149687

Map of Maine, ca. 1831

Contributed by: Acadian Archives Date: circa 1831 Media: Ink on paper

Item 15811

James A. MacLauchlan, New Brunswick, ca. 1840

Contributed by: Kings Landing Historical Settlement Date: circa 1840 Media: Oil paint on canvas

Item 10024

Fort Kent Blockhouse, ca. 1900

Contributed by: Fort Kent Historical Society Date: circa 1900 Location: Fort Kent Media: Photographic print

Item 11833

Index Map of International Boundary, 1930

Contributed by: Maine Historical Society Date: 1930 Media: Ink on paper, map

Item 11834

Map showing Monument and Glendenning Brooks, 1924

Contributed by: Maine Historical Society Date: 1924 Media: Ink on paper, map

Item 11836

Map of Passamoquoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map

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 31460

Block house, Fort Kent, 1911

Contributed by: Penobscot Marine Museum Date: 1911 Location: Fort Kent Media: Glass Negative

Item 36261

Ebeneezer Greely letter from jail, New Brunswick, 1837

Contributed by: Maine Historical Society Date: 1837 Location: Madawaska; Fredericton Media: Ink on paper

  view a full transcription

Item 12055

E.C. Jordan's letter regarding boundary of Deering, 1878

Contributed by: City of Portland Dept. of Public Works Date: 1878 Location: Portland; Westbrook Media: Ink on paper

  view a full transcription

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

Item 110907

Kennebec River, ca. 1800

Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper

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

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

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

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