Search Results 210 items were found.

Keywords: Border

  1. Item 149625
    Frank Soeder, Fort Kent, 1946
    Frank Soeder, Fort Kent, 1946
    Contributed by: Acadian Archives
    Date: 1946
    Media: Photographic print
    Buy
  2. Item 149628
    Madawaska port of entry, 1947
    Madawaska port of entry, 1947
    Contributed by: Acadian Archives
    Date: 1947
    Media: Photographic print
    Buy
  3. Item 102320
    World War I era camps, Laredo, Texas, 1916
    World War I era camps, Laredo, Texas, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Photographic print
    Buy
  4. Item 102322
    Laredo Army band parade, Texas, 1916
    Laredo Army band parade, Texas, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Photographic print
    Buy
  5. Item 102321
    U.S. Army band, Laredo, Texas, 1916
    U.S. Army band, Laredo, Texas, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Photographic print
    Buy
  6. Item 149662
    International border, Fort Fairfield, ca. 1930
    International border, Fort Fairfield, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  7. Item 149027
    Toll house and international bridge, Madawaska, ca. 1948
    Toll house and international bridge, Madawaska, ca. 1948
    Contributed by: Acadian Archives
    Date: circa 1948
    Media: Photographic postcard
    Buy
  8. Item 109000
    Dresden and Woolwich proposed border, ca. 1757
    Dresden and Woolwich proposed border, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Media: Ink on paper
    Buy
  9. Item 149629
    Van Buren port of entry, 1965
    Van Buren port of entry, 1965
    Contributed by: Acadian Archives
    Date: 1965
    Media: Film transparency
    Buy
  10. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  11. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  12. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  13. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  14. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  15. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 149626
    Woodsman, Wallagrass, 1946
    Woodsman, Wallagrass, 1946
    Contributed by: Acadian Archives
    Date: 1946
    Media: Photographic print
    Buy
  17. Item 149627
    Fort Kent flood, 1947
    Fort Kent flood, 1947
    Contributed by: Acadian Archives
    Date: 1947
    Media: Photographic print
    Buy
  18. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  19. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  20. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  21. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    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
    Buy
  22. Item 116498
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  23. Item 28938
    New Brunswick border dispute proclamation, 1839
    New Brunswick border dispute proclamation, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-13
    Media: Ink on paper
    Buy
  24. Item 18161
    Canadian Customs, Woodstock, N.B., ca. 1920
    Canadian Customs, Woodstock, N.B., ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Media: Postcard
    Buy