Search Results

LC Subject Heading: Canada--Boundaries

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 111019

A plane chart of Koochechee Seepe, called Rainy River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Minnesota; Ontario, Canada Media: Ink on paper
This record contains 3 images.

Item 111036

Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Minnesota; Ontario, Canada Media: Ink on paper
This record contains 7 images.

Item 116491

Manuscript map of Lake Superior to Lake of the Woods, ca. 1822

Contributed by: Maine Historical Society Date: circa 1820 Location: Minnesota; Ontario, Canada Media: Ink on paper
This record contains 2 images.

Item 116493

Crooked Lake and Lake Namacan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Minnesota; Ontario, Canada Media: Ink on paper
This record contains 2 images.

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Location: Minnesota; Ontario, Canada Media: Ink on paper
This record contains 2 images.

Item 116498

Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Minnesota; Ontario, Canada Media: Ink on paper
This record contains 2 images.

Item 116504

Manuscript Map of Lake Ontario, 1819

Contributed by: Maine Historical Society Date: 1819 Location: New York; Ontario, Canada Media: Ink on paper

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Michigan; Ontario, Canada Media: Ink on paper
This record contains 2 images.

Item 116536

St. John River boundary survey, No. 4, 1843

Contributed by: Maine Historical Society Date: 1843 Location: Maine; Québec, Canada; New Brunswick, Canada Media: Ink on paper

Item 116542

A Map of Campobello and other islands in the Province of New Brunswick, 1830

Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island, NB, Canada Media: Ink on paper

Item 116547

Northeastern Boundary of Minnesota, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Minnesota; Ontario, Canada Media: Ink on paper

Item 135883

Treaty with the Chenussio Indians papers, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Porter, NY Media: Ink on Paper
This record contains 14 images.

Item 135889

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

Contributed by: Maine Historical Society Date: 1808–1815 Location: St. Andrews, NB, Canada Media: Ink on Paper
This record contains 8 images.

Item 135890

Holmes and Austin commissions from President James Madison, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews, NB, Canada Media: Ink on Paper
This record contains 10 images.

Item 135891

Agent commissions and oaths, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Cornwall, ON, Canada Media: Ink on Paper
This record contains 44 images.

Item 135892

Oaths of office for surveyors and draftsmen, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Ontario, Canada; Québec, Canada Media: Ink on Paper
This record contains 20 images.

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, NS, Canada Media: Ink on Paper
This record contains 10 images.

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, NB, Canada Media: Ink on Paper
This record contains 37 images.

Item 135910

Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John, NB, Canada Media: Ink on Paper
This record contains 32 images.

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, NY Media: Ink on Paper
This record contains 42 images.

Item 135939

Barclay Collection Correspondence, December, 1796

Contributed by: Maine Historical Society Date: 1797 Location: St. John, NB, Canada Media: Ink on Paper
This record contains 41 images.

Item 135940

Barclay Collection Correspondence, January-February, 1797

Contributed by: Maine Historical Society Date: 1797 Location: St. John, NB, Canada Media: Ink on Paper
This record contains 62 images.

Item 135941

Barclay Collection Correspondence, March-April, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Saint John, NB, Canada Media: Ink on Paper
This record contains 80 images.

Item 135942

Barclay Collection Correspondence, May-June, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Saint John, NB, Canada Media: Ink on Paper
This record contains 102 images.