Search Results

Keywords: Border

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 116493

Crooked Lake and Lake Namacan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 110905

Map of "Islands by Treaty of 1783," ca. 1817

Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper

Item 104221

Fort Sullivan barracks, Eastport, 2018

Courtesy of Ruth McInnis, an individual partner Date: 1809 Location: Eastport Media: Digital photograph

Item 11206

Farmer and dog, Manchester, 1982

Contributed by: Maine Historical Society Date: 1982-02-22 Location: Manchester Media: Photographic print

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 110981

Item 102685

Jelilat Oyetunji, South Portland, 2009

Courtesy of Jan Pieter Van Voorst Van Beest, an individual partner Date: 2009 Location: South Portland Media: Digital photograph

Item 116516

Extract from a Map of the British and French Dominions in North America, 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 33468

Customs Office, Lubec, ca. 1963, ca. 1963

Contributed by: Lubec Historical Society Date: circa 1963 Location: Lubec Media: Photo transparency

Item 28938

New Brunswick border dispute proclamation, 1839

Contributed by: Maine Historical Society Date: 1839-02-13 Location: Fredericton Media: Ink on paper

  view a full transcription

Item 110911

North Branch of the Meduxnekeag River, ca. 1817

Contributed by: Maine Historical Society Date: circa 1817 Media: Ink on paper

Item 110993

Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111049

Survey of Muddy Lake, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper

Item 116533

St. John River boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: circa 1844 Media: Ink on paper

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 18161

Canadian Customs, Woodstock, N.B., ca. 1920

Contributed by: Aroostook County Historical and Art Museum Date: circa 1920 Location: Woodstock; Houlton Media: Postcard

Item 11475

Samuel Cook letter on U.S.-Canadian border, 1842

Contributed by: Cary Library Date: circa 1842 Location: Houlton; Frankfort Media: Ink on paper

  view a full transcription

Item 116503

Manuscript map of Lake St. Clair, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 111004

Mouth of Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111019

A plane chart of Koochechee Seepe, called Rainy River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116521

Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116534

St. John River boundary survey, Five Islands, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper