Search Results

LC Subject Heading: United States--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 135947

Barclay Collection Correspondence, June-August, 1798

Contributed by: Maine Historical Society Date: 1798 Location: St. Andrews Media: Ink on Paper

Item 135948

Barclay Collection Correspondence, September-December, 1798

Contributed by: Maine Historical Society Date: 1798 Location: Saint John Media: Ink on Paper

Item 135949

Barclay Collection Correspondence, 1799

Contributed by: Maine Historical Society Date: 1799 Location: Saint John Media: Ink on Paper

Item 135950

Barclay Collection Correspondence, 1800–1814

Contributed by: Maine Historical Society Date: 1800–1814 Location: Saint John Media: Ink on Paper

Item 135951

Barclay Collection Correspondence, 1815

Contributed by: Maine Historical Society Date: 1815 Location: Saint John Media: Ink on Paper

Item 135952

Barclay Collection Correspondence, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 135954

Barclay Collection Correspondence, April-June, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135955

Barclay Collection Correspondence, July-September, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Rapide Plat Media: Ink on Paper

Item 6642

Cartoon of Northeast Boundary dispute, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 6643

Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 8560

Map of St. Croix River area, 1817

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

Item 8561

Passamaquoddy Bay, Grand Manan map, 1817

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

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

  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

  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

Item 110903

Map of Cornwall, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper

Item 110934

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

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