Keywords: Border Historical Society
- Historical Items (665)
- Tax Records (0)
- Architecture & Landscape (7)
- 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 104218
200th anniversary of the capture of Moose Island, Eastport, 2014
Courtesy of Ruth McInnis, an individual partner Date: 1814 Location: Eastport Media: Ink on paper
Item 104219
Hardy's proclamation to the citizens of Moose Island, Eastport, 2014
Courtesy of Ruth McInnis, an individual partner Date: 1814 Location: Eastport 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 102320
World War I era camps, Laredo, Texas, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Laredo, TX Media: Photographic print
Item 102322
Laredo Army band parade, Texas, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Laredo, TX Media: Photographic print
Item 102321
U.S. Army band, Laredo, Texas, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Laredo, TX Media: Photographic print
Item 102315
Hell on the Rio Grande poem, Laredo, Texas, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Laredo, TX Media: Print on paper
Item 109000
Dresden and Woolwich proposed border, ca. 1757
Contributed by: Maine Historical Society Date: circa 1757 Location: Woolwich; Dresden Media: Ink on paper
Item 110913
"Part of Bug Island" map fragment, ca. 1823
Contributed by: Maine Historical Society
Date: circa 1823
Location: Ontario, Canada; Québec, Canada; New York
Media: Ink on paper
This record contains 2 images.
Item 116487
Canaan Corner, Northeast Boundary, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan, VT; New Hampshire; Québec, Canada Media: Ink on paper
Item 116548
Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
Contributed by: Maine Historical Society
Date: circa 1825
Location: Minnesota; Ontario, Canada
Media: Ink on paper
This record contains 2 images.
Item 116550
Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Location: Minnesota; Ontario, Canada Media: Ink on paper
Item 104222
Fort Sullivan powder house remains, Eastport, 2018
Contributed by: Maine Historical Society Date: 2018 Location: Eastport Media: Digital photograph
Item 116495
Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
Contributed by: Maine Historical Society
Date: circa 1822
Location: Minnesota; Ontario, Canada
Media: Ink on paper
This record contains 2 images.
Item 27192
Waymouth Memorial Dedication at Mall, Thomaston, 1905
Contributed by: Thomaston Historical Society Date: 1905-07-06 Location: Thomaston Media: Photographic print
Item 116493
Crooked Lake and Lake Namacan, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Location: Minnesota; Ontario, Canada
Media: Ink on paper
This record contains 2 images.
Item 148306
Kelly’s Bridge, border of Northern Ireland and the Republic of Ireland, 2016
Contributed by: Maine Historical Society Date: 2016 Location: Ireland Media: Photographic print
Item 110905
Map of "Islands by Treaty of 1783," ca. 1817
Contributed by: Maine Historical Society
Date: 1783
Location: Maine; Nova Scotia, Canada
Media: Ink on paper
This record contains 2 images.
Item 116551
Bass Wood Lake east to Cypress Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Location: Minnesota; Ontario, Canada Media: Ink on paper
Item 110981
Contributed by: Maine Historical Society
Date: 1817–1820
Location: Maine; Québec, Canada
Media: Ink on paper
This record contains 7 images.
Item 116516
Extract from a Map of the British and French Dominions in North America, 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Maine; Nova Scotia, Canada
Media: Ink on paper
This record contains 2 images.
Item 11206
Farmer and dog, Manchester, 1982
Contributed by: Maine Historical Society Date: 1982-02-22 Location: Manchester Media: Photographic print
Item 116498
Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Location: Minnesota; Ontario, Canada
Media: Ink on paper
This record contains 2 images.
Item 110911
North Branch of the Meduxnekeag River, ca. 1817
Contributed by: Maine Historical Society
Date: circa 1817
Location: Maine; New Brunswick, Canada
Media: Ink on paper
This record contains 2 images.