Search Results

Keywords: Boundary Map

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 11833

Index Map of International Boundary, 1930

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

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

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

Item 11834

Map showing Monument and Glendenning Brooks, 1924

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

Item 22489

Northern Maine boundary map, 1843

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

Item 11786

Contested Northeast boundary map, 1843

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

Item 105362

"A New map of Maine," 1833

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1833 Media: Engraving

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 11835

St. Croix Island and Passaquomoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 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 105439

Plan of the village of Augusta, 1838

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1838 Location: Augusta Media: Lithograph

Item 78950

Salem Towne Map, Mount Desert Island, ca. 1808

Contributed by: Mount Desert Island Historical Society Date: circa 1808 Location: Mount Desert Island Media: Map

Item 105355

Maine map, 1824

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1824 Media: Engraving

Item 111022

A plane chart of Rainy Lake, ca. 1820

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

Item 116533

St. John River boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: circa 1844 Media: Ink on paper

Item 6843

A map of the boundary line explored in 1817

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

Item 110898

St. Regis Village at the river St. Lawrence, New York, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Waverly 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 104600

Map of the District of Maine, 1815

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1815 Media: Engraving

Item 116547

Northeastern Boundary of Minnesota, ca. 1820

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

Item 116534

St. John River boundary survey, Five Islands, 1843

Contributed by: Maine Historical Society Date: 1843 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 104603

Map of the State of Maine, 1820

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1820 Media: Engraving

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 110949

Boundary survey between New Brunswick and Maine, 1842

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