Search Results 210 items were found.

Keywords: Border

  1. Item 16994
    Daniel Webster, Fryeburg, 1806
    Daniel Webster, Fryeburg, 1806
    Contributed by: Fryeburg Historical Society
    Date: 1806
    Media: Oil on canvas
    Buy
  2. Item 20411
    Coming of the Swedes Re-enactment, 1920
    Coming of the Swedes Re-enactment, 1920
    Contributed by: New Sweden Historical Society
    Date: 1920
    Media: Photographic print
    Buy
  3. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  4. Item 66118
    Sportsman's paradise postcard, ca. 1935
    Sportsman's paradise postcard, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  5. Item 71156
    St. Stephen, New Brunswick, and Calais, 1889
    St. Stephen, New Brunswick, and Calais, 1889
    Contributed by: Boston Public Library
    Date: 1889
    Media: Ink on paper, lithograph
    Buy
  6. Item 111156
    Rockefeller Gardens rock steps, Seal Harbor, ca. 1934
    Rockefeller Gardens rock steps, Seal Harbor, ca. 1934
    Contributed by: Maine Historical Society
    Date: circa 1934
    Media: stereograph
    Buy
  7. Item 6484
    New Sweden 40th Anniversary, New Sweden, 1910
    New Sweden 40th Anniversary, New Sweden, 1910
    Contributed by: University of Maine at Presque Isle Library
    Date: 1910
    Media: Photographic print
    Buy
  8. Item 16301
    Hancock Barracks site, Houlton, ca. 1920
    Hancock Barracks site, Houlton, ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Media: Photographic print
    Buy
  9. Item 16411
    Androscoggin River and Mount Madison, 1895
    Androscoggin River and Mount Madison, 1895
    Contributed by: Stanley Museum
    Date: 1895
    Media: Photographic print
    Buy
  10. Item 22394
    John Holmes, Alfred, ca. 1840
    John Holmes, Alfred, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  11. Item 53954
    Service Flag unfurling at Bancroft-Foote Cottage, Fairfield, 1918
    Service Flag unfurling at Bancroft-Foote Cottage, Fairfield, 1918
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: 1918
    Media: Photographic print
    Buy
  12. Item 53959
    Service Flag unfurling at Golden Rule Cottage, Fairfield, 1918
    Service Flag unfurling at Golden Rule Cottage, Fairfield, 1918
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1918
    Media: Photographic print
    Buy
  13. Item 105506
    Grapevine embroided cape, Portland, ca. 1840
    Grapevine embroided cape, Portland, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: wool, silk
    Buy
  14. Item 105628
    District of Maine map, 1796
    District of Maine map, 1796
    Contributed by: Maine Historical Society
    Date: 1796
    Media: Ink on paper
    Buy
  15. Item 11725
    Map of Brunswick, 1772
    Map of Brunswick, 1772
    Contributed by: Maine Historical Society
    Date: 1772
    Media: Ink on paper
    Buy
  16. Item 110957
    Manuscript map of Lake Erie, ca. 1818
    Manuscript map of Lake Erie, ca. 1818
    Contributed by: Maine Historical Society
    Date: circa 1818
    Media: Ink on paper
    Buy
  17. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  18. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  19. Item 13520
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1941
    Media: Photographic print
    Buy
  20. Item 15424
    Shepard Cary, Houlton, 1805-1866
    Shepard Cary, Houlton, 1805-1866
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1860
    Media: Photographic print
    Buy
  21. Item 33275
    Waterfront view Lubec, ca. 1901
    Waterfront view Lubec, ca. 1901
    Contributed by: Lubec Historical Society
    Date: circa 1901
    Media: Photographic print
    Buy
  22. Item 149036
    Fraser mill, Madawaska, ca. 1930
    Fraser mill, Madawaska, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Photographic postcard
    Buy
  23. Item 151989
    Felix the Pig, mascot of the Standard Oil tanker "Astral," Portland, 1926
    Felix the Pig, mascot of the Standard Oil tanker "Astral," Portland, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926-05-29
    Media: Glass negative
    Buy
  24. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy