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 7950

Islands in Passamaquoddy Bay, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper

Item 116503

Manuscript map of Lake St. Clair, 1820

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

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 110967

Map of Islands on Lake Huron, ca. 1820

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

Item 116545

Lake St. Lawrence, ca. 1820

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

Item 116521

Detroit River, ca. 1820

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

Item 110963

Map of Lake St. Lawrence, 1820

Contributed by: Maine Historical Society Date: 1814 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 8563

British survey highlands map, ca. 1840

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

Item 20763

Penobscot River and Chesuncook Lake, 1820

Contributed by: Maine Historical Society Date: 1820 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 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 104782

The District of Maine, 1793

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1793 Media: Engraving

Item 110905

Map of "Islands by Treaty of 1783," ca. 1817

Contributed by: Maine Historical Society Date: 1783 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 22488

Southwest Branch of the St. John River, 1845

Contributed by: Maine Historical Society Date: 1845 Media: Ink on paper

Item 11748

Joshua Scottow's land boundary, Brunswick, 1737

Contributed by: Maine Historical Society Date: 1737-06-24 Location: Brunswick Media: Ink on paper

Item 8561

Passamaquoddy Bay, Grand Manan map, 1817

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

Item 8560

Map of St. Croix River area, 1817

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

Item 116537

St. John River boundary survey no. 2, 1843

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

Item 12178

Moses Greenleaf vertical sections, 1829

Contributed by: Maine Historical Society Date: 1829 Media: Ink on paper

Item 62831

Map of Strong, ca. 1861

Contributed by: Strong Historical Society Date: circa 1861 Location: Strong Media: Ink on paper

Item 18951

John Gilmore Deane, Ellsworth, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Oil on canvas

Item 11657

Map of the Mouth of the St. Francis River, 1843

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