Search Results 102 items were found.

LC Subject Heading: Northeast boundary of the United States

  1. Item 148660
    Downtown Madawaska, ca. 1936
    Downtown Madawaska, ca. 1936
    Contributed by: Acadian Archives
    Date: circa 1936
    Location: Madawaska
    Media: Photographic postcard
    Buy
  2. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  3. Item 6851
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Graphite on paper
    Buy
  4. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  5. 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
  6. 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
  7. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  8. Item 15010
    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
  9. Item 17397
    Junction of the Du Loup River with the Chaudiere River, ca. 1841
    Junction of the Du Loup River with the Chaudiere River, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  10. Item 17398
    Sketch of country toward the St. John River, ca. 1841
    Sketch of country toward the St. John River, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  11. Item 17399
    Otter Pond, Du Loup Water, 1841
    Otter Pond, Du Loup Water, 1841
    Contributed by: Maine Historical Society
    Date: 1841-09-20
    Media: Transparency
    Buy
  12. Item 17400
    Snow Pond, 1841
    Snow Pond, 1841
    Contributed by: Maine Historical Society
    Date: 1841-10-20
    Media: Transparency
    Buy
  13. Item 17401
    Falls of the Du Loup, ca. 1841
    Falls of the Du Loup, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  14. Item 17402
    North Russell Mountain, 1841
    North Russell Mountain, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Transparency
    Buy
  15. 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
  16. 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
  17. 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
  18. 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
  19. 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
  20. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  21. 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
  22. 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
  23. 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
  24. 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