Search Results

LC Subject Heading: Northeast Boundary of the United States

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 11827

Map of the British and French North America, 1775

Contributed by: Maine Historical Society Date: 1755 Media: Ink on paper, map

Item 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17397

Junction of the Du Loup River with the Chaudiere River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17398

Sketch of country toward the St. John River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 17401

Falls of the Du Loup, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17402

North Russell Mountain, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Transparency

Item 20763

Penobscot River and Chesuncook Lake, 1820

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

Item 20814

Jarvis letter concerning Maine boundaries, 1832

Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper

  view a full transcription

Item 26720

Colonel John Allan's cenotaph, Treat's Island, 1970

Contributed by: Lubec Memorial Library Date: 1970 Location: Eastport Media: Photographic print

Item 28346

Horatio Bridge to G.W. Pierce on political issues, 1832

Contributed by: Maine Historical Society Date: 1832 Location: Portland; Augusta Media: Ink on paper

  view a full transcription

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 31460

Block house, Fort Kent, 1911

Contributed by: Penobscot Marine Museum Date: 1911 Location: Fort Kent Media: Glass Negative

Item 36261

Ebeneezer Greely letter from jail, New Brunswick, 1837

Contributed by: Maine Historical Society Date: 1837 Location: Madawaska; Fredericton Media: Ink on paper

  view a full transcription

Item 110898

St. Regis Village at the river St. Lawrence, New York, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Waverly Media: Ink on paper

Item 110905

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

Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper

Item 110911

North Branch of the Meduxnekeag River, ca. 1817

Contributed by: Maine Historical Society Date: circa 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 110936

Map of Campobello Island, ca. 1840

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

Item 110988

Lake Superior, 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 111036

Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 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