Search Results

LC Subject Heading: Northeast Boundary of the 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 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

Kennebec River, ca. 1800

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