Search Results 78 items were found.

LC Subject Heading: Northeast boundary of the United States--Maps

  1. 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
  2. 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
  3. 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
  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 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. 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
  17. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  18. 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
  19. 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
  20. 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
  21. 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
  22. 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
  23. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  24. 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