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 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
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
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116521
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
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
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