Search Results

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

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 10125

New Brunswick Treaty of Washington anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 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 11985

James Irish Letter to Samuel Cook, June 12, 1826

Contributed by: Cary Library Date: 1826 Location: Houlton; Houlton; Fredericton Media: Ink on paper

  view a full transcription

Item 15787

Calais-Canada border, 1944

Contributed by: Bangor Public Library Date: 1944 Location: Calais; St. Stephen Media: Photographic print

Item 20763

Penobscot River and Chesuncook Lake, 1820

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

Item 20814

Jarvis letter concerning Maine boundaries, 1832

Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper

  view a full transcription

Item 28423

John Quincy Adams instruction on northeast boundary, 1823

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

  view a full transcription

Item 31460

Block house, Fort Kent, 1911

Contributed by: Penobscot Marine Museum Date: 1911 Location: Fort Kent Media: Glass Negative

Item 33468

Customs Office, Lubec, ca. 1963, ca. 1963

Contributed by: Lubec Historical Society Date: circa 1963 Location: Lubec Media: Photo transparency

Item 36237

Customs office, Lubec, 1963, 1963

Contributed by: Lubec Historical Society Date: 1963 Location: Lubec Media: Photographic print

Item 36261

Ebeneezer Greely letter from jail, New Brunswick, 1837

Contributed by: Maine Historical Society Date: 1837 Location: Madawaska; Fredericton Media: Ink on paper

  view a full transcription

Item 105351

"Plan of the British and American positions, on the disputed territory by an eye witness," 1843

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1838 Media: Lithograph

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

Item 111019

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

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

Item 111036

Lake of the Woods, ca. 1820

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

Item 116491

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

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

Item 116493

Crooked Lake and Lake Namacan, ca. 1820

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

Item 116495

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

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper