LC Subject Heading: Northeast Boundary of the United States
- Historical Items (172)
- 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 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
Item 22489
Northern Maine boundary map, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper, map
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 110903
Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper
Item 110909
Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper
Item 110934
Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110949
Boundary survey between New Brunswick and Maine, 1842
Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
Item 110957
Manuscript map of Lake Erie, ca. 1818
Contributed by: Maine Historical Society Date: circa 1818 Media: Ink on paper
Item 110958
Manuscript map of Lake Ontario, ca. 1820
Contributed by: Maine Historical Society Date: circa 1815 Media: Ink on paper
Item 110963
Map of Lake St. Lawrence, 1820
Contributed by: Maine Historical Society Date: 1814 Media: Ink on paper
Item 110967
Map of Islands on Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Drummond Media: Ink on paper
Item 110976
Manuscript survey of Indian Stream, New Hampshire, 1843-1844
Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg Media: Ink on paper
Item 110993
Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110997
Map of the disputed portions of the New Brunswick and Lower Canada, 1839
Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
Item 111004
Mouth of Detroit River, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111008
Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111043
Northern boundary of Michigan, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111049
Survey of Muddy Lake, ca. 1822
Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper
Item 116488
A New Map of the Province of Lower Canada, 1838
Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper
Item 116500
Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Sault St. Marie; Sault Ste. Marie Media: Ink on paper
Item 116503
Manuscript map of Lake St. Clair, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 116506
Lake Huron, Part of the Fourth Manitou, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink 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