Search Results 143 items were found.

Keywords: Boundaries

  1. Item 15010
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  2. Item 17397
    Junction of the Du Loup River with the Chaudiere River, ca. 1841
    Junction of the Du Loup River with the Chaudiere River, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  3. Item 17398
    Sketch of country toward the St. John River, ca. 1841
    Sketch of country toward the St. John River, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  4. Item 17399
    Otter Pond, Du Loup Water, 1841
    Otter Pond, Du Loup Water, 1841
    Contributed by: Maine Historical Society
    Date: 1841-09-20
    Media: Transparency
    Buy
  5. Item 17400
    Snow Pond, 1841
    Snow Pond, 1841
    Contributed by: Maine Historical Society
    Date: 1841-10-20
    Media: Transparency
    Buy
  6. Item 17402
    North Russell Mountain, 1841
    North Russell Mountain, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Transparency
    Buy
  7. Item 36237
    Customs office, Lubec, 1963, 1963
    Customs office, Lubec, 1963, 1963
    Contributed by: Lubec Historical Society
    Date: 1963
    Location: Lubec
    Media: Photographic print
    Buy
  8. Item 12855
    Plan of Cumberland and Lincoln counties, 1773
    Plan of Cumberland and Lincoln counties, 1773
    Contributed by: Maine Historical Society
    Date: 1773
    Media: Ink on paper
    Buy
  9. Item 110934
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 110957
    Manuscript map of Lake Erie, ca. 1818
    Manuscript map of Lake Erie, ca. 1818
    Contributed by: Maine Historical Society
    Date: circa 1818
    Media: Ink on paper
    Buy
  11. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  12. Item 110993
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 33846
    Biddeford and Saco downtowns, ca. 1887
    Biddeford and Saco downtowns, ca. 1887
    Contributed by: McArthur Public Library
    Date: circa 1887
    Location: Biddeford; Saco
    Media: Ink on paper
    Buy
  14. Item 6415
    Pulpit Rock near Lewis Cove, Perry, 1836
    Pulpit Rock near Lewis Cove, Perry, 1836
    Contributed by: Maine Historical Society
    Date: 1836-08-10
    Location: Perry
    Media: Ink on paper
    Buy
  15. Item 9056
    Birthplace of Charles Albert Coffin, Skowhegan, ca. 1880
    Birthplace of Charles Albert Coffin, Skowhegan, ca. 1880
    Contributed by: Skowhegan History House
    Date: circa 1880
    Location: Skowhegan; Fairfield
    Media: Photographic print
    Buy
  16. Item 9259
    Early map of the Salmon Falls River in Lebanon, 1766
    Early map of the Salmon Falls River in Lebanon, 1766
    Contributed by: Maine Historical Society
    Date: 1766
    Location: Lebanon
    Media: Ink on paper
    Buy
  17. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  18. Item 5330
    The Pejepscot Claim, September 15, 1764
    The Pejepscot Claim, September 15, 1764
    Contributed by: Maine Historical Society
    Date: 1764-09-15
    Location: Brunswick; Topsham; Freeport; Harpswell; Lewiston; North Yarmouth
    Media: Ink on paper
    Buy
  19. Item 105015
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Contributed by: Maine Historical Society
    Date: 1607
    Media: Ink on paper
    Buy
  20. Item 6420
    Lubec, Campobello from Eastport, 1837
    Lubec, Campobello from Eastport, 1837
    Contributed by: Maine Historical Society
    Date: 1837
    Location: Lubec; Campobello Island; Eastport
    Media: Ink on paper
    Buy
  21. Item 5335
    Brunswick and Topsham, ca. 1730
    Brunswick and Topsham, ca. 1730
    Contributed by: Maine Historical Society
    Date: circa 1730
    Location: Brunswick; Topsham
    Media: Ink on paper
    Buy
  22. Item 81443
    Hartland Academy Track Team, Hartland, 1942
    Hartland Academy Track Team, Hartland, 1942
    Contributed by: Hartland Historical Society
    Date: 1942
    Location: Hartland
    Media: Photographic print
    Buy
  23. Item 9597
    View from Station 212, Talcott survey, 1841
    View from Station 212, Talcott survey, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Phototransparency
    Buy
  24. Item 102767
    Copy of a plan of lands on the west side of Madomack River, Waldoboro, 1774
    Copy of a plan of lands on the west side of Madomack River, Waldoboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774
    Location: Waldoboro
    Media: Ink on paper
    Buy