Search Results

Keywords: Barclay, Thomas

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 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 6851

Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820

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

Item 11828

Exploring survey, St. Croix River to Great Waggansis, 1817

Contributed by: Maine Historical Society Date: 1817 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 116510

Survey of Lake Huron, West Main Shore, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 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 116529

Part of the North Shore of Lake Huron, ca. 1820

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

Item 116533

St. John River boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: circa 1844 Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 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 110911

North Branch of the Meduxnekeag River, ca. 1817

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

Item 110957

Manuscript map of Lake Erie, ca. 1818

Contributed by: Maine Historical Society Date: circa 1818 Media: Ink on paper

Item 110958

Manuscript map of Lake Ontario, ca. 1820

Contributed by: Maine Historical Society Date: circa 1815 Media: Ink on paper

Item 110976

Manuscript survey of Indian Stream, New Hampshire, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg 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 111049

Survey of Muddy Lake, ca. 1822

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

Item 116506

Lake Huron, Part of the Fourth Manitou, ca. 1820

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

Item 116509

Survey of the South Main Shore of Lake Huron, ca. 1820

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

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116531

Part of the North Shore of Lake Huron, ca. 1820

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

Item 116534

St. John River boundary survey, Five Islands, 1843

Contributed by: Maine Historical Society Date: 1843 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