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 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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 10111

Lord Ashburton, ca. 1845

Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print

Item 10127

Daniel Webster, ca. 1841

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