LC Subject Heading: Northeast Boundary of the United States
- Historical Items (170)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 116493
Crooked Lake and Lake Namacan, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 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 116498
Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116504
Manuscript Map of Lake Ontario, 1819
Contributed by: Maine Historical Society Date: 1819 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 116542
A Map of Campobello and other islands in the Province of New Brunswick, 1830
Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island Media: Ink on paper
Item 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 136009
Barclay Collection Receipts and Vouchers, June, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Montreal Media: Ink on Paper
Item 136020
Barclay Collection Receipts and Vouchers, May 1820
Contributed by: Maine Historical Society Date: 1820 Location: Montreal Media: Ink on Paper
Item 136022
Barclay Collection Receipts and Vouchers, July-August, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Montreal Media: Ink on Paper
Item 136023
Barclay Collection Receipts and Vouchers, September-October, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper
Item 136026
Barclay Collection Receipts and Vouchers, January 1821
Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
Item 6642
Cartoon of Northeast Boundary dispute, ca. 1842
Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper
Item 6643
Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper
Item 6883
St. John and Penobscot Rivers map, 1798
Contributed by: Maine Historical Society Date: 1798-05-08 Location: Pleasant Point 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 8561
Passamaquoddy Bay, Grand Manan map, 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 9382
Robert Pagan deposition about Doccas Island fort, 1797
Contributed by: Maine Historical Society Date: 1797-07-07 Location: Calais Media: Ink on paper
Item 9383
Robert Pagan to Ward Chipman, May 14, 1798
Contributed by: Maine Historical Society Date: 1798-05-14 Location: Calais; St. Andrews Media: Ink on paper
Item 10111
Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print
Item 10127
Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting
Item 11656
Maps of the Tuladie and Green Rivers, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 20766
Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820
Contributed by: Maine Historical Society Date: 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