Search Results

Keywords: Northeast boundary dispute

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 116487

Canaan Corner, Northeast Boundary, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan 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 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 22489

Northern Maine boundary map, 1843

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

Item 116547

Northeastern Boundary of Minnesota, ca. 1820

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

Item 116533

St. John River boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: circa 1844 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 116534

St. John River boundary survey, Five Islands, 1843

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

Item 6843

A map of the boundary line explored in 1817

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

Item 116555

St. John River Boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 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 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 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 28422

John Quincy Adams letter on Northeast Boundary, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

  view a full transcription

Item 110949

Boundary survey between New Brunswick and Maine, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper

Item 111022

A plane chart of Rainy Lake, ca. 1820

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

Item 110888

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: circa 1830 Media: Ink on paper

Item 18951

John Gilmore Deane, Ellsworth, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Oil on canvas

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 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: 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 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 22488

Southwest Branch of the St. John River, 1845

Contributed by: Maine Historical Society Date: 1845 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