Search Results 192 items were found.

Keywords: Border

  1. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  2. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  3. Item 11975
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-22
    Location: Georgetown
    Media: Ink on paper
    Buy
  4. Item 26623
    The Overlock House, Thomaston, ca. 1960
    The Overlock House, Thomaston, ca. 1960
    Contributed by: Thomaston Historical Society
    Date: circa 1855
    Location: Thomaston
    Media: Photographic print
    Buy
  5. Item 28721
    Lawn tennis players on court, Saco, 1888
    Lawn tennis players on court, Saco, 1888
    Contributed by: McArthur Public Library
    Date: 1888
    Location: Saco
    Media: Photographic print
    Buy
  6. Item 31943
    IORM Band advertising card, Lubec, ca. 1915, ca. 1915
    IORM Band advertising card, Lubec, ca. 1915, ca. 1915
    Contributed by: Lubec Historical Society
    Date: circa 1915
    Location: Lubec
    Media: Postcard
    Buy
  7. Item 108765
    Edward Little plan of lots, ca. 1820
    Edward Little plan of lots, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 109025
    Manuscript map of Topsham Lots, 1763
    Manuscript map of Topsham Lots, 1763
    Contributed by: Maine Historical Society
    Date: 1763
    Location: Topsham
    Media: Ink on paper
    Buy
  9. Item 110888
    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: circa 1830
    Media: Ink on paper
    Buy
  10. 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
  11. 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
    Location: Orcas Island; Vancouver Island
    Media: Ink on paper
    Buy
  12. 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
  13. 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
  14. 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
    Location: Drummond
    Media: Ink on paper
    Buy
  15. 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
  16. 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
  17. 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
  18. 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
  19. 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
  20. 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
  21. 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
  22. 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
  23. Item 27192
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Contributed by: Thomaston Historical Society
    Date: 1905-07-06
    Location: Thomaston
    Media: Photographic print
    Buy
  24. Item 34833
    Bank Square, Lubec, ca. 1910, ca. 1901
    Bank Square, Lubec, ca. 1910, ca. 1901
    Contributed by: Lubec Historical Society
    Date: circa 1901
    Location: Lubec
    Media: Postcard
    Buy