LC Subject Heading: Northeast Boundary of the United States
- Historical Items (170)
- 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 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 110907
Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper
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 116487
Canaan Corner, Northeast Boundary, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan 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 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
Item 116551
Bass Wood Lake east to Cypress Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 136006
Barclay Collection Receipts and Vouchers, 1816
Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper
Item 136007
Barclay Collection Receipts and Vouchers, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
Item 136008
Barclay Collection Receipts and Vouchers, May, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
Item 136010
Barclay Collection Receipts and Vouchers, July 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
Item 136011
Barclay Collection Receipts and Vouchers, August, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
Item 136012
Barclay Collection Receipts and Vouchers, September, 1817
Contributed by: Maine Historical Society Date: 1817 Location: St. John Media: Ink on Paper
Item 136013
Barclay Collection Receipts and Vouchers, October, 1817
Contributed by: Maine Historical Society Date: 1817 Location: St. John Media: Ink on Paper
Item 136014
Barclay Collection Financial Data, 1817
Contributed by: Maine Historical Society Date: 1817 Location: St. Andres Media: Ink on Paper
Item 136016
Barclay Collection Receipts and Vouchers, 1819
Contributed by: Maine Historical Society Date: 1819 Location: Halifax Media: Ink on Paper
Item 136017
Barclay Collection Receipts and Vouchers, January, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper
Item 136018
Barclay Collection Receipts and Vouchers, February-March, 1820
Contributed by: Maine Historical Society Date: 1820 Location: St. Andrews Media: Ink on Paper
Item 136019
Barclay Collection Receipts and Vouchers, April, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Albany Media: Ink on Paper
Item 136021
Barclay Collection Receipts and Vouchers, June 1820
Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper
Item 136024
Barclay Collection Receipts and Vouchers, November, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Albany Media: Ink on Paper
Item 136025
Barclay Collection Receipts and Vouchers, December, 1820
Contributed by: Maine Historical Society Date: 1821 Media: Ink on Paper
Item 136027
Barclay Collection Receipts and Vouchers, February, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Halifax Media: Ink on Paper