Keywords: Barclay, Thomas
- Historical Items (285)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (1)
- Site Pages (8)
- 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 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110893
Extract from a map of the British and French Dominions in North America, ca. 1845
Contributed by: Maine Historical Society Date: circa 1755 Media: ink on paper
Item 116488
A New Map of the Province of Lower Canada, 1838
Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper
Item 116523
Manuscript map of Cape Hurd, Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116552
Lake Kaseiganagh east to Lake Superior, ca. 1825
Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper
Item 110898
St. Regis Village at the river St. Lawrence, New York, ca. 1815
Contributed by: Maine Historical Society Date: circa 1815 Location: Waverly Media: Ink on paper
Item 110905
Map of "Islands by Treaty of 1783," ca. 1817
Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper
Item 110909
Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper
Item 110917
Bowen & Co. United States and British possessions map, British Columbia, 1846
Contributed by: Maine Historical Society Date: circa 1846 Location: Orcas Island; Vancouver Island Media: Ink on paper
Item 110997
Map of the disputed portions of the New Brunswick and Lower Canada, 1839
Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
Item 116554
Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 7950
Islands in Passamaquoddy Bay, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
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 110981
Contributed by: Maine Historical Society Date: 1817–1820 Media: Ink on paper
Item 8562
Treaty of Washington boundary map, 1842
Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper
Item 8563
British survey highlands map, ca. 1840
Contributed by: Maine Historical Society Date: circa 1840 Media: 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 8564
North shore, Lake Huron, ca. 1819
Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
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
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