LC Subject Heading: Northeast boundary of the United States--Maps, Manuscript.
- Historical Items (73)
- 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 116519
Map of Maine with northeast boundary lines, ca. 1850
Contributed by: Maine Historical Society Date: circa 1850 Media: Ink on paper
Item 110893
Extract from a map of the British and French Dominions in North America, ca. 1845
Contributed by: Maine Historical Society Date: circa 1755 Media: ink on paper
Item 110907
Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper
Item 116487
Canaan Corner, Northeast Boundary, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan Media: Ink on paper
Item 116540
Map of the boundary lines between the United States and the adjacent British provinces, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 116548
Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 116550
Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 116551
Bass Wood Lake east to Cypress Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 6851
Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
Contributed by: Maine Historical Society Date: circa 1825 Media: Graphite on paper
Item 7950
Islands in Passamaquoddy Bay, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
Item 8564
North shore, Lake Huron, ca. 1819
Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
Item 20763
Penobscot River and Chesuncook Lake, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
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 110988
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
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
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