Search Results

Keywords: Northeast boundary dispute

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

Detroit River, ca. 1820

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

Kennebec River, ca. 1800

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

  view a full transcription