LC Subject Heading: Canada--Boundaries
- Historical Items (140)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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
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.