Search Results

LC Subject Heading: Boundaries--Canada

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 9382

Robert Pagan deposition about Doccas Island fort, 1797

Contributed by: Maine Historical Society Date: 1797-07-07 Location: Calais Media: Ink on paper
This record contains 9 images.

  view a full transcription

Item 9383

Robert Pagan to Ward Chipman, May 14, 1798

Contributed by: Maine Historical Society Date: 1798-05-14 Location: Calais; St. Andrews Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 10111

Lord Ashburton, ca. 1845

Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print

Item 10127

Daniel Webster, ca. 1841

Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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

Item 11835

St. Croix Island and Passaquomoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map

Item 20766

Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820

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

Item 22488

Southwest Branch of the St. John River, 1845

Contributed by: Maine Historical Society Date: 1845 Media: Ink on paper

Item 22489

Northern Maine boundary map, 1843

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

Item 110900

Map detail for portions of Cornwall and Bug Islands, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper
This record contains 3 images.

Item 110903

Map of Cornwall, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper
This record contains 2 images.

Item 110934

Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 110949

Boundary survey between New Brunswick and Maine, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
This record contains 8 images.

Item 110957

Manuscript map of Lake Erie, ca. 1818

Contributed by: Maine Historical Society Date: circa 1818 Media: Ink on paper

Item 110958

Manuscript map of Lake Ontario, ca. 1820

Contributed by: Maine Historical Society Date: circa 1815 Media: Ink on paper
This record contains 5 images.

Item 110963

Map of Lake St. Lawrence, 1820

Contributed by: Maine Historical Society Date: 1814 Media: Ink on paper
This record contains 4 images.

Item 110967

Map of Islands on Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Drummond Media: Ink on paper
This record contains 9 images.

Item 110976

Manuscript survey of Indian Stream, New Hampshire, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg Media: Ink on paper
This record contains 5 images.

Item 110993

Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 110997

Map of the disputed portions of the New Brunswick and Lower Canada, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
This record contains 7 images.

Item 111004

Mouth of Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 111008

Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 111043

Northern boundary of Michigan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 5 images.

Item 111049

Survey of Muddy Lake, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper
This record contains 20 images.