Keywords: Border Historical Society
- Historical Items (660)
- Tax Records (0)
- Architecture & Landscape (6)
- Online Exhibits (38)
- Site Pages (66)
- My Maine Stories (4)
- Lesson Plans (1)
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 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 33468
Customs Office, Lubec, ca. 1963, ca. 1963
Contributed by: Lubec Historical Society Date: circa 1963 Location: Lubec Media: Photo transparency
Item 116523
Manuscript map of Cape Hurd, Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 28938
New Brunswick border dispute proclamation, 1839
Contributed by: Maine Historical Society Date: 1839-02-13 Location: Fredericton 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
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
Item 20411
Coming of the Swedes Re-enactment, 1920
Contributed by: New Sweden Historical Society Date: 1920 Location: New Sweden Media: Photographic print
Item 110895
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
Item 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110900
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
Item 116503
Manuscript map of Lake St. Clair, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 116537
St. John River boundary survey no. 2, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 111022
A plane chart of Rainy Lake, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 111027
Manuscript map of the Lake of the Woods, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110909
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
Item 135954
Barclay Collection Correspondence, April-June, 1817
Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
Item 135957
Barclay Collection Correspondence, January-March, 1818
Contributed by: Maine Historical Society Date: 1818 Location: Montreal Media: Ink on Paper
Item 135961
Barclay Collection Correspondence, January-March, 1819
Contributed by: Maine Historical Society Date: 1819 Location: Albany Media: Ink on Paper
Item 110949
Boundary survey between New Brunswick and Maine, 1842
Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper