Search Results 67 items were found.

LC Subject Heading: Boundaries

  1. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  2. 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
  3. 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. Item 103658
    Nathaniel Willis to William King regarding newspaper politics, Portland, 1806
    Nathaniel Willis to William King regarding newspaper politics, Portland, 1806
    Contributed by: Maine Historical Society
    Date: 1806-05-07
    Location: Cape Elizabeth; Portland; Falmouth; Bath
    Media: Ink on paper
    Buy
  9. Item 6358
    Fort Knox, Penobscot River, 1891
    Fort Knox, Penobscot River, 1891
    Contributed by: Maine Historical Society
    Date: 1891
    Location: Prospect
    Media: Ink on paper
    Buy
  10. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  11. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  12. Item 8564
    North shore, Lake Huron, ca. 1819
    North shore, Lake Huron, ca. 1819
    Contributed by: Maine Historical Society
    Date: circa 1819
    Media: Ink on paper
    Buy
  13. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  14. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    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
    Buy
  15. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  16. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  17. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  18. Item 110936
    Map of Campobello Island, ca. 1840
    Map of Campobello Island, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Location: Campobello Island
    Media: Ink on paper
    Buy
  19. Item 11797
    Van Buren to Saint Leonard Bridge, ca. 1930
    Van Buren to Saint Leonard Bridge, ca. 1930
    Contributed by: Abel J. Morneault Memorial Library
    Date: circa 1930
    Location: Van Buren; St. Leonard
    Media: Photographic print
    Buy
  20. Item 22394
    John Holmes, Alfred, ca. 1840
    John Holmes, Alfred, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Location: Alfred
    Media: Engraving
    Buy
  21. Item 6642
    Cartoon of Northeast Boundary dispute, ca. 1842
    Cartoon of Northeast Boundary dispute, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Location: Fort Kent
    Media: Pen and ink on paper
    Buy
  22. Item 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    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
    Buy
  23. 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
  24. 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