Search Results

LC Subject Heading: United States--Boundaries--Canada--Maps

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 116534

St. John River boundary survey, Five Islands, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 116545

Lake St. Lawrence, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 11823

Champlain map copy, St. Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 110889

Sketch of the Strait of Detroit from Lake Erie to Lake St. Clair, ca. 1823

Contributed by: Maine Historical Society Media: Ink on paper

Item 110895

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

Item 110981

Item 116555

St. John River Boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Media: Ink on paper

Item 135883

Treaty with the Chenussio Indians papers, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Porter Media: Ink on Paper

Item 135889

Forms of oaths and Col. Barclay's commission, 1808-1815

Contributed by: Maine Historical Society Date: 1808–1815 Location: St. Andrews Media: Ink on Paper

Item 135890

Holmes and Austin commissions from President James Madison, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 135891

Agent commissions and oaths, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Cornwall Media: Ink on Paper

Item 135892

Oaths of office for surveyors and draftsmen, 1818

Contributed by: Maine Historical Society Date: 1818 Media: Ink on Paper

Item 135894

Oaths and Commissions under 6th and 7th Articles of the Treaty of Ghent, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper

Item 135898

Interrogations and Depositions, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper

Item 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper

Item 135910

Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper

Item 135914

Memorial of Claims for the Islands of Bois Blanc, Sugar, and Stony, Detroit River, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Albany Media: Ink on Paper

Item 135939

Barclay Collection Correspondence, December, 1796

Contributed by: Maine Historical Society Date: 1797 Location: St. John Media: Ink on Paper

Item 135940

Barclay Collection Correspondence, January-February, 1797

Contributed by: Maine Historical Society Date: 1797 Location: St. John Media: Ink on Paper

Item 135941

Barclay Collection Correspondence, March-April, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Saint John Media: Ink on Paper