Search Results 192 items were found.

Keywords: Borders

  1. Item 108758
    Survey of part of lot 155, 1841
    Survey of part of lot 155, 1841
    Contributed by: Maine Historical Society
    Date: 1841-06-17
    Media: Ink on paper
    Buy
  2. Item 108833
    Plan for Fort Western, Augusta, ca. 1750
    Plan for Fort Western, Augusta, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Location: Augusta
    Media: Ink on paper
    Buy
  3. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Location: Bath
    Media: Ink on paper
    Buy
  4. Item 108850
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Contributed by: Maine Historical Society
    Date: 1736-01-13
    Location: Alna; Newcastle
    Media: ink on vellum
    Buy
  5. Item 108862
    Survey of lots for Peter Brown, Georgetown, 1761
    Survey of lots for Peter Brown, Georgetown, 1761
    Contributed by: Maine Historical Society
    Date: 1761-01-12
    Location: Bath
    Media: Ink on paper
    Buy
  6. Item 110355
    Survey of lots, Georgetown, 1793
    Survey of lots, Georgetown, 1793
    Contributed by: Maine Historical Society
    Date: circa 1780
    Location: Lubec
    Media: Ink on paper
    Buy
  7. Item 110907
    Kennebec River, ca. 1800
    Kennebec River, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1812
    Location: Waterville
    Media: Ink on paper
    Buy
  8. Item 110934
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Location: Pittsburg
    Media: Ink on paper
    Buy
  10. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  11. Item 116542
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Location: Campobello Island
    Media: Ink on paper
    Buy
  12. Item 6424
    Steamer landing at Appledore Island, Isles of Shoals, 1891
    Steamer landing at Appledore Island, Isles of Shoals, 1891
    Contributed by: Maine Historical Society
    Date: 1891
    Location: Appledore Island
    Media: Ink on paper
    Buy
  13. Item 7187
    Martin Van Buren, ca. 1862
    Martin Van Buren, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Engraving
    Buy
  14. Item 9896
    Main Street, Sanford, ca. 1906
    Main Street, Sanford, ca. 1906
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1906
    Location: Sanford
    Media: Photographic print
    Buy
  15. Item 108848
    Map and petition, Sandy River, 1798
    Map and petition, Sandy River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Location: New Vineyard; Farmington
    Media: Ink on paper
    Buy
  16. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Location: Dresden
    Media: Ink on paper
    Buy
  17. Item 109026
    Abagadassat Mill lots, Bowdoinham, 1755
    Abagadassat Mill lots, Bowdoinham, 1755
    Contributed by: Maine Historical Society
    Date: 1755
    Location: Bowdoinham
    Media: Ink on paper
    Buy
  18. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  19. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  20. Item 12126
    Kennebec and Sagadahoc Rivers, 1755
    Kennebec and Sagadahoc Rivers, 1755
    Contributed by: Maine Historical Society
    Date: 1754
    Media: Ink on paper
    Buy
  21. Item 108757
    Survey of land eastern side of No Name Pond, Lewiston, ca. 1800
    Survey of land eastern side of No Name Pond, Lewiston, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Lewiston
    Media: Ink on paper
    Buy
  22. Item 108831
    Lot plans, Vassalboro, 1774
    Lot plans, Vassalboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774-03-29
    Location: Vassalboro
    Media: Ink on paper
    Buy
  23. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Location: Fairfield
    Media: Ink on paper
    Buy
  24. Item 108844
    Plan of lots in Georgetown, 1759
    Plan of lots in Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-14
    Location: Bath
    Media: Ink on paper
    Buy