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 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

Contributed by: Maine Historical Society Date: circa 1843 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

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 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 20766

Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820

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

Item 116509

Survey of the South Main Shore of Lake Huron, ca. 1820

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

Item 116531

Part of the North Shore of Lake Huron, ca. 1820

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

Item 110900

Map detail for portions of Cornwall and Bug Islands, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper

Item 116510

Survey of Lake Huron, West Main Shore, ca. 1820

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

Item 31883

Map of Cumberland County, 1880

Contributed by: North Yarmouth Historical Society Date: 1880 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 105269

Map of Maine drawn by Sarah N. Young, 1822

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1822 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 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 6883

St. John and Penobscot Rivers map, 1798

Contributed by: Maine Historical Society Date: 1798-05-08 Location: Pleasant Point Media: Ink on paper

  view a full transcription

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 110917

Bowen & Co. United States and British possessions map, British Columbia, 1846

Contributed by: Maine Historical Society Date: circa 1846 Location: Orcas Island; Vancouver Island 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

Item 11823

Champlain map copy, St. Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 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 10762

Enclosure map, Stroudwater, 1756

Contributed by: Maine Historical Society Date: 1756 Location: Portland; Westbrook 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 116504

Manuscript Map of Lake Ontario, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on paper

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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