Search Results 113 items were found.

LC Subject Heading: Boundaries

  1. Item 116525
    Lake Huron, East Main Shore, ca. 1820
    Lake Huron, East Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 116529
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  5. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  7. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  8. Item 11823
    Champlain map copy, St. Croix or Bone Island, ca. 1799
    Champlain map copy, St. Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy
  9. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  10. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    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
    Buy
  11. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  12. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  13. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  14. 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
  15. 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
  16. 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
  17. 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
  18. Item 17396
    Camera Lucida sketch, ca. 1841
    Camera Lucida sketch, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  19. Item 17403
    Spider Lake, ca. 1841
    Spider Lake, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  20. Item 148660
    Downtown Madawaska, ca. 1936
    Downtown Madawaska, ca. 1936
    Contributed by: Acadian Archives
    Date: circa 1936
    Location: Madawaska
    Media: Photographic postcard
    Buy
  21. Item 9056
    Birthplace of Charles Albert Coffin, Skowhegan, ca. 1880
    Birthplace of Charles Albert Coffin, Skowhegan, ca. 1880
    Contributed by: Skowhegan History House
    Date: circa 1880
    Location: Skowhegan; Fairfield
    Media: Photographic print
    Buy
  22. Item 9259
    Early map of the Salmon Falls River in Lebanon, 1766
    Early map of the Salmon Falls River in Lebanon, 1766
    Contributed by: Maine Historical Society
    Date: 1766
    Location: Lebanon
    Media: Ink on paper
    Buy
  23. Item 110909
    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: 1830
    Media: Ink on paper
    Buy
  24. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy