Search Results

LC Subject Heading: Northeast boundary of the United States--Maps

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 110913

"Part of Bug Island" map fragment, ca. 1823

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

Item 110936

Map of Campobello Island, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Location: Campobello Island Media: Ink on paper

Item 110988

Lake Superior, ca. 1820

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

Lake of the Woods, ca. 1820

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

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

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

Item 116542

A Map of Campobello and other islands in the Province of New Brunswick, 1830

Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island Media: Ink on paper

Item 116547

Northeastern Boundary of Minnesota, ca. 1820

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

Item 6883

St. John and Penobscot Rivers map, 1798

Contributed by: Maine Historical Society Date: 1798-05-08 Location: Pleasant Point Media: Ink on paper

  view a full transcription

Item 8560

Map of St. Croix River area, 1817

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

Item 8561

Passamaquoddy Bay, Grand Manan map, 1817

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

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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

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 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

Map of Cornwall, ca. 1823

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