Search Results 211 items were found.
Keywords: Borders
-
- 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
-
Buy
-
- Item 110917
-
- Bowen & Co. United States and British possessions map, British Columbia, 1846
- Contributed by: Maine Historical Society
- Date: circa 1846
- Media: Ink on paper
-
Buy
-
- 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
-
Buy
-
- Item 110963
-
- Map of Lake St. Lawrence, 1820
- Contributed by: Maine Historical Society
- Date: 1814
- Media: Ink on paper
-
Buy
-
- Item 110967
-
- Map of Islands on Lake Huron, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 110997
-
- 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
-
- Item 111008
-
- Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 116488
-
- A New Map of the Province of Lower Canada, 1838
- Contributed by: Maine Historical Society
- Date: 1838
- Media: Ink on paper
-
Buy
-
- Item 116491
-
- 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
-
- Item 116545
-
- Lake St. Lawrence, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 148665
-
- Bridge Street, Limestone, ca. 1910
- Contributed by: Acadian Archives
- Date: circa 1910
- Media: Photographic postcard
-
Buy
-
- Item 149689
-
- County Map of the State of Maine, 1860
- Contributed by: Acadian Archives
- Date: 1860
- Media: Ink on paper
-
Buy
-
- Item 111719
-
- Kennebec Purchase Deed, October 27, 1661
- Contributed by: Maine Historical Society
- Date: 1661-10-27
- Media: Ink on vellum
-
Buy
-
- Item 7541
-
- 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
-
- Item 11977
-
- Plan of part of the Eastern Shore, 1753
- Contributed by: Maine Historical Society
- Date: 1753
- Media: Ink on paper
-
Buy
-
- Item 116540
-
- 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
-
- Item 148666
-
- Fraser mill and international bridge, Madawaska, ca. 1940
- Contributed by: Acadian Archives
- Date: circa 1940
- Media: Photographic postcard
-
Buy
-
- Item 149686
-
- State of Maine, ca. 1835
- Contributed by: Acadian Archives
- Date: circa 1835
- Media: Ink on paper
-
Buy
-
- Item 149687
-
- Map of Maine, ca. 1831
- Contributed by: Acadian Archives
- Date: circa 1831
- Media: Ink on paper
-
Buy
-
- Item 149688
-
- Map of Maine, 1838
- Contributed by: Acadian Archives
- Date: 1838
- Media: Ink on paper
-
Buy
-
- Item 155280
-
- International bridge, Van Buren, ca. 1911
- Contributed by: Acadian Archives
- Date: circa 1911
- Media: Postcard
-
Buy
-
- Item 36237
-
- Customs office, Lubec, 1963, 1963
- Contributed by: Lubec Historical Society
- Date: 1963
- Media: Photographic print
-
Buy
-
- Item 80804
-
- Welcome to Mexico sign, ca. 2008
- Contributed by: Mexico Historical Society
- Date: circa 2008
- Media: Wood, metal
-
Buy
-
- Item 15327
-
- L Pond, Franklin County, ca. 1900
- Contributed by: Maine Historical Society
- Date: circa 1900
- Media: Lantern slide
-
Buy