Search Results 192 items were found.

Keywords: Borders

  1. 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
  2. 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
  3. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. 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
  5. Item 105015
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Contributed by: Maine Historical Society
    Date: 1607
    Media: Ink on paper
    Buy
  6. Item 149027
    Toll house and international bridge, Madawaska, ca. 1948
    Toll house and international bridge, Madawaska, ca. 1948
    Contributed by: Acadian Archives
    Date: circa 1948
    Location: Madawaska; Edmundston
    Media: Photographic postcard
    Buy
  7. 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
  8. 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
  9. 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
  10. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  12. 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
  13. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  14. 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
  15. 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
  16. 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
  17. Item 5509
    Polly Warren sampler, Gorham, ca. 1800
    Polly Warren sampler, Gorham, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Gorham
    Media: Silk on linen
    Buy
  18. Item 28938
    New Brunswick border dispute proclamation, 1839
    New Brunswick border dispute proclamation, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-13
    Location: Fredericton
    Media: Ink on paper
    Buy
  19. Item 9899
    Fogg Block, Main Street, Sanford, ca. 1906
    Fogg Block, Main Street, Sanford, ca. 1906
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1906
    Location: Sanford
    Media: Index to the Glass Negatives Collection
    Buy
  20. Item 11737
    Topsham lots, 1764
    Topsham lots, 1764
    Contributed by: Maine Historical Society
    Date: 1764-04-07
    Location: Topsham
    Media: Ink on paper
    Buy
  21. Item 105630
    Map of Maine, 1835
    Map of Maine, 1835
    Contributed by: Maine Historical Society
    Date: 1835
    Media: Ink on paper
    Buy
  22. Item 10350
    David Joy land deed, Richmond Farm, 1751
    David Joy land deed, Richmond Farm, 1751
    Contributed by: Maine Historical Society
    Date: 1751-05-08
    Location: Richmond; Boston; Richmond; Boston
    Media: Ink on paper
    Buy
  23. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  24. Item 12200
    Maps of lots on the Androscoggin River, ca. 1760
    Maps of lots on the Androscoggin River, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Jay; Canton; Livermore Falls
    Media: Ink on paper
    Buy