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 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

Item 116529

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

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

Item 116531

Part of the North Shore of Lake Huron, 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 116534

St. John River boundary survey, Five Islands, 1843

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

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 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 136091

Appendix to the Report of the Commissioners, 1829–1864

Contributed by: Maine Historical Society Date: 1829–1864 Location: Montreal Media: Ink on Paper

Item 136092

Appendix to the Report of the British Commissioners 1829–1864

Contributed by: Maine Historical Society Date: 1829–1864 Location: St. Andrews Media: Ink on Paper

Item 11823

Champlain map copy, St. 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

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

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

Item 110981

Item 111012

A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798

Contributed by: Maine Historical Society Date: 1798 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 10832

Map by Francis Joseph Neptune, Cobscook River, 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper

Item 11657

Map of the Mouth of the St. Francis River, 1843

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

Item 11828

Exploring survey, St. Croix River to Great Waggansis, 1817

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