Keywords: Boundary Map
- Historical Items (193)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (11)
- Site Pages (63)
- 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 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
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
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