Keywords: Northeast boundary dispute
- Historical Items (100)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (7)
- Site Pages (8)
- 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 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 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 116510
Survey of Lake Huron, West Main Shore, 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 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 116521
Contributed by: Maine Historical Society Date: circa 1820 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 6415
Pulpit Rock near Lewis Cove, Perry, 1836
Contributed by: Maine Historical Society Date: 1836-08-10 Location: Perry Media: Ink on paper
Item 11830
Map of the country explored, Maine and New Brunswick, ca. 1818
Contributed by: Maine Historical Society Date: 1817 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 9600
Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency
Item 10832
Map by Francis Joseph Neptune, Cobscook River, 1798
Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper
Item 110907
Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper
Item 6420
Lubec, Campobello from Eastport, 1837
Contributed by: Maine Historical Society Date: 1837 Location: Lubec; Campobello Island; Eastport 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
Item 116537
St. John River boundary survey no. 2, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 9598
Plan of the British and American positions, Aroostook War, 1843
Contributed by: Maine State Museum Date: 1843 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 11771
Calais Frontier Guard banner, 1839
Contributed by: Maine Historical Society Date: 1839 Media: Oil and gold leaf on silk
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 116551
Bass Wood Lake east to Cypress Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 6458
Early view of Fort Knox, ca. 1880
Contributed by: Buck Memorial Library Date: circa 1880 Location: Prospect Media: Photographic print
Item 116523
Manuscript map of Cape Hurd, Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 7564
Resolution to send troops to Madawaska region, 1839
Contributed by: Maine Historical Society Date: 1839-01-23 Location: Augusta Media: Ink on paper