Search Results 211 items were found.

Keywords: Borders

  1. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    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
    Buy
  2. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Media: Ink on paper
    Buy
  3. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    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
    Buy
  4. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  5. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  7. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy
  9. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 148665
    Bridge Street, Limestone, ca. 1910
    Bridge Street, Limestone, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  12. Item 149689
    County Map of the State of Maine, 1860
    County Map of the State of Maine, 1860
    Contributed by: Acadian Archives
    Date: 1860
    Media: Ink on paper
    Buy
  13. Item 111719
    Kennebec Purchase Deed, October 27, 1661
    Kennebec Purchase Deed, October 27, 1661
    Contributed by: Maine Historical Society
    Date: 1661-10-27
    Media: Ink on vellum
    Buy
  14. Item 7541
    Reproduction of 1620 Charter from King James I to the Council for New England, 1885
    Reproduction of 1620 Charter from King James I to the Council for New England, 1885
    Contributed by: Maine Historical Society
    Date: 1620-11-03
    Media: Ink on paper
    Buy
  15. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  16. Item 116540
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  17. Item 148666
    Fraser mill and international bridge, Madawaska, ca. 1940
    Fraser mill and international bridge, Madawaska, ca. 1940
    Contributed by: Acadian Archives
    Date: circa 1940
    Media: Photographic postcard
    Buy
  18. Item 149686
    State of Maine, ca. 1835
    State of Maine, ca. 1835
    Contributed by: Acadian Archives
    Date: circa 1835
    Media: Ink on paper
    Buy
  19. Item 149687
    Map of Maine, ca. 1831
    Map of Maine, ca. 1831
    Contributed by: Acadian Archives
    Date: circa 1831
    Media: Ink on paper
    Buy
  20. Item 149688
    Map of Maine, 1838
    Map of Maine, 1838
    Contributed by: Acadian Archives
    Date: 1838
    Media: Ink on paper
    Buy
  21. Item 155280
    International bridge, Van Buren, ca. 1911
    International bridge, Van Buren, ca. 1911
    Contributed by: Acadian Archives
    Date: circa 1911
    Media: Postcard
    Buy
  22. Item 36237
    Customs office, Lubec, 1963, 1963
    Customs office, Lubec, 1963, 1963
    Contributed by: Lubec Historical Society
    Date: 1963
    Media: Photographic print
    Buy
  23. Item 80804
    Welcome to Mexico sign, ca. 2008
    Welcome to Mexico sign, ca. 2008
    Contributed by: Mexico Historical Society
    Date: circa 2008
    Media: Wood, metal
    Buy
  24. Item 15327
    L Pond, Franklin County, ca. 1900
    L Pond, Franklin County, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy