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 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

Downtown Madawaska, ca. 1936

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

Daniel Webster, ca. 1820

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

  view a full transcription

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