Search Results

LC Subject Heading: Boundaries

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 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

Contributed by: Maine Historical Society Date: circa 1843 Media: Ink on paper

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116521

Detroit River, ca. 1820

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

Item 116522

Drummond's Island, Lesser and Greater Manitou, ca. 1820

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

Item 116525

Lake Huron, East Main Shore, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116529

Part of the North Shore of Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116531

Part of the North Shore of Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 116538

St. John River boundary survey, No. 1, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116545

Lake St. Lawrence, ca. 1820

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

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 11823

Champlain map copy, Saint Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
This record contains 7 images.

Item 110889

Sketch of the Strait of Detroit from Lake Erie to Lake St. Clair, ca. 1823

Contributed by: Maine Historical Society Media: Ink on paper
This record contains 3 images.

Item 110895

Plan of the islands at the mouth of the River St. Clair, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper
This record contains 3 images.

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

Contributed by: Maine Historical Society Date: 1817–1820 Media: Ink on paper
This record contains 7 images.

Item 116555

St. John River Boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Media: Ink on paper
This record contains 6 images.

Item 7189

General Winfield Scott, ca. 1846

Contributed by: Maine Historical Society Date: circa 1840 Media: Engraving

Item 9599

Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841

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

Item 9602

Katahdin, as seen from Chamberlain Lake, 1839

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

Item 11771

Calais Frontier Guard banner, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Oil and gold leaf on silk

Item 15559

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

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

Item 17395

Sketch with Camera Lucida, ca. 1841

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