Search Results 113 items were found.

LC Subject Heading: Boundaries

  1. 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
  2. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  8. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  10. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 116542
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    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
    Buy
  12. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. 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
  14. 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
  15. 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
  16. 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
  17. 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
  18. 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
  19. Item 36237
    Customs office, Lubec, 1963, 1963
    Customs office, Lubec, 1963, 1963
    Contributed by: Lubec Historical Society
    Date: 1963
    Location: Lubec
    Media: Photographic print
    Buy
  20. 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
  21. Item 9601
    Cocumgomuc Mountains, Talcott Survey, 1841
    Cocumgomuc Mountains, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy
  22. 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
  23. Item 8560
    Map of St. Croix River area, 1817
    Map of St. Croix River area, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  24. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy