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 136028
Barclay Collection Receipts and Vouchers, March, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Halifax Media: Ink on Paper
Item 136029
Barclay Collection Receipts and Vouchers, April, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
Item 136030
Barclay Collection Receipts and Vouchers, May, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Canandaigua Media: Ink on Paper
Item 136031
Barclay Collection Receipts and Vouchers, June, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Albany Media: Ink on Paper
Item 136032
Barclay Collection Receipts and Vouchers, July, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
Item 136033
Barclay Collection Receipts and Vouchers, August, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
Item 136034
Barclay Collection Receipts and Vouchers, September, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Montreal; Savannah Media: Ink on Paper
Item 136035
Barclay Collection Receipts and Vouchers, October, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
Item 136036
Barclay Collection Receipts and Vouchers, November, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper
Item 136037
Barclay Collection Receipts and Vouchers, December, 1821
Contributed by: Maine Historical Society Date: 1822 Location: Savannah Media: Ink on Paper
Item 136039
Barclay Collection Receipts and Vouchers, February, 1822
Contributed by: Maine Historical Society Date: 1822 Location: Montreal Media: Ink on Paper
Item 148660
Contributed by: Acadian Archives Date: circa 1936 Location: Madawaska Media: Photographic postcard
Item 6843
A map of the boundary line explored in 1817
Contributed by: Maine Historical Society Date: 1817 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 7190
Contributed by: Maine Historical Society Date: circa 1820 Media: Engraving
Item 7210
Gov. John Fairfield letter about Madawaska, 1840
Contributed by: Maine Historical Society Date: 1840-12-15 Location: Saco; Bangor; Madawaska 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 8564
North shore, Lake Huron, ca. 1819
Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
Item 9598
Plan of the British and American positions, Aroostook War, 1843
Contributed by: Maine State Museum Date: 1843 Media: Ink on paper
Item 10024
Fort Kent Blockhouse, ca. 1900
Contributed by: Fort Kent Historical Society Date: circa 1900 Location: Fort Kent Media: Photographic print
Item 10123
Webster-Ashburton anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-08 Location: Fort Kent Media: Ink on paper
Item 10124
Treaty anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper
Item 10125
New Brunswick Treaty of Washington anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper
Item 11786
Contested Northeast boundary map, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper