Search Results 192 items were found.

Keywords: Border

  1. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  2. Item 111004
    Mouth of Detroit River, ca. 1820
    Mouth of Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  6. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Cornwall Island ; St. Regis Island
    Media: Graphite on paper
    Buy
  7. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  8. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  10. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  12. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  13. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  14. Item 148665
    Bridge Street, Limestone, ca. 1910
    Bridge Street, Limestone, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Location: Limestone
    Media: Photographic postcard
    Buy
  15. Item 20806
    U.S. Customs, Jackman, 1936
    U.S. Customs, Jackman, 1936
    Contributed by: St. Croix Historical Society
    Date: 1936
    Location: Jackman
    Media: Postcard
    Buy
  16. 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
    Location: Madawaska; Edmundston
    Media: Photographic postcard
    Buy
  17. Item 36237
    Customs office, Lubec, 1963, 1963
    Customs office, Lubec, 1963, 1963
    Contributed by: Lubec Historical Society
    Date: 1963
    Location: Lubec
    Media: Photographic print
    Buy
  18. Item 15327
    L Pond, Franklin County, ca. 1900
    L Pond, Franklin County, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Seven Ponds Twp.; Seven Ponds Twp.
    Media: Lantern slide
    Buy
  19. Item 51834
    Blueberry Mountain, 1919
    Blueberry Mountain, 1919
    Contributed by: Dyer Library/Saco Museum
    Date: 1919
    Media: Photographic print
    Buy
  20. Item 80804
    Welcome to Mexico sign, ca. 2008
    Welcome to Mexico sign, ca. 2008
    Contributed by: Mexico Historical Society
    Date: circa 2008
    Location: Mexico
    Media: Wood, metal
    Buy
  21. Item 22287
    Garrison Hill, Houlton, ca. 1945
    Garrison Hill, Houlton, ca. 1945
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1945
    Location: Houlton
    Media: Photographic print
    Buy
  22. Item 111012
    A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798
    A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  23. Item 116525
    Lake Huron, East Main Shore, ca. 1820
    Lake Huron, East Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  24. Item 105630
    Map of Maine, 1835
    Map of Maine, 1835
    Contributed by: Maine Historical Society
    Date: 1835
    Media: Ink on paper
    Buy