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 8562

Treaty of Washington boundary map, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper

Item 8563

British survey highlands map, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Media: Ink on paper

Item 11990

United States-British provinces boundaries, 1843

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

Item 110888

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

Item 111022

A plane chart of Rainy Lake, ca. 1820

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

Item 111027

Manuscript map of the Lake of the Woods, ca. 1820

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

Item 12178

Moses Greenleaf vertical sections, 1829

Contributed by: Maine Historical Society Date: 1829 Media: Ink on paper

Item 110907

Kennebec River, ca. 1800

Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper

Item 110945

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

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

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

Item 116516

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

Item 116548

Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825

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

Item 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

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

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

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

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper

Item 11786

Contested Northeast boundary map, 1843

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

Item 11833

Index Map of International Boundary, 1930

Contributed by: Maine Historical Society Date: 1930 Media: Ink on paper, map

Item 11834

Map showing Monument and Glendenning Brooks, 1924

Contributed by: Maine Historical Society Date: 1924 Media: Ink on paper, map

Item 11836

Map of Passamoquoddy Bay, 1925

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

Item 20763

Penobscot River and Chesuncook Lake, 1820

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

Item 110911

North Branch of the Meduxnekeag River, ca. 1817

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

Item 110913

"Part of Bug Island" map fragment, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 110936

Map of Campobello Island, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Location: Campobello Island Media: Ink on paper

Item 110988

Lake Superior, ca. 1820

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