LC Subject Heading: United States--Boundaries--Canada--Maps, Manuscript.
- Historical Items (68)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 111022
A plane chart of Rainy Lake, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111027
Manuscript map of the Lake of the Woods, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116519
Map of Maine with northeast boundary lines, ca. 1850
Contributed by: Maine Historical Society Date: circa 1850 Media: Ink on paper
Item 110907
Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville 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 116540
Map of the boundary lines between the United States and the adjacent British provinces, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 116548
Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 116550
Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 116551
Bass Wood Lake east to Cypress Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 8564
North shore, Lake Huron, ca. 1819
Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
Item 20763
Penobscot River and Chesuncook Lake, 1820
Contributed by: Maine Historical Society Date: 1820 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 110913
"Part of Bug Island" map fragment, ca. 1823
Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper
Item 110988
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111019
A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111036
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
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
Item 116493
Crooked Lake and Lake Namacan, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
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
Item 116498
Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116504
Manuscript Map of Lake Ontario, 1819
Contributed by: Maine Historical Society Date: 1819 Media: Ink on paper
Item 116523
Manuscript map of Cape Hurd, Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 8560
Map of St. Croix River area, 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper