Search Results 101 items were found.

LC Subject Heading: Northeast boundary of the United States

  1. Item 7495
    Orders for troops to northern Maine, 1839
    Orders for troops to northern Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839-03-05
    Media: Ink on paper
    Buy
  2. Item 9597
    View from Station 212, Talcott survey, 1841
    View from Station 212, Talcott survey, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Phototransparency
    Buy
  3. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  4. Item 8562
    Treaty of Washington boundary map, 1842
    Treaty of Washington boundary map, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  5. Item 8563
    British survey highlands map, ca. 1840
    British survey highlands map, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  6. Item 9600
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy
  7. Item 9601
    Cocumgomuc Mountains, Talcott Survey, 1841
    Cocumgomuc Mountains, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy
  8. Item 35633
    Map of the state of Maine, 1843
    Map of the state of Maine, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  9. Item 110888
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    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
    Buy
  10. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  11. Item 9599
    Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841
    Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Phototransparency
    Buy
  12. Item 9602
    Katahdin, as seen from Chamberlain Lake, 1839
    Katahdin, as seen from Chamberlain Lake, 1839
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Transparency
    Buy
  13. Item 15559
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  14. Item 17395
    Sketch with Camera Lucida, ca. 1841
    Sketch with Camera Lucida, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  15. Item 17396
    Camera Lucida sketch, ca. 1841
    Camera Lucida sketch, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  16. Item 17403
    Spider Lake, ca. 1841
    Spider Lake, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  17. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    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
    Buy
  18. Item 110907
    Kennebec River, ca. 1800
    Kennebec River, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1812
    Location: Waterville
    Media: Ink on paper
    Buy
  19. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy
  20. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Canaan
    Media: Ink on paper
    Buy
  21. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    Extract from a Map of the British and French Dominions in North America, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  22. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  23. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  24. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy