Search Results 61 items were found.

Keywords: International Border

  1. Item 149628
    Madawaska port of entry, 1947
    Madawaska port of entry, 1947
    Contributed by: Acadian Archives
    Date: 1947
    Media: Photographic print
    Buy
  2. Item 149662
    International border, Fort Fairfield, ca. 1930
    International border, Fort Fairfield, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    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 149625
    Frank Soeder, Fort Kent, 1946
    Frank Soeder, Fort Kent, 1946
    Contributed by: Acadian Archives
    Date: 1946
    Media: Photographic print
    Buy
  5. 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
  6. 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
  7. 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
  8. 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
  9. 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
  10. 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
  11. Item 149629
    Van Buren port of entry, 1965
    Van Buren port of entry, 1965
    Contributed by: Acadian Archives
    Date: 1965
    Media: Film transparency
    Buy
  12. 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
  13. Item 155280
    International bridge, Van Buren, ca. 1911
    International bridge, Van Buren, ca. 1911
    Contributed by: Acadian Archives
    Date: circa 1911
    Media: Postcard
    Buy
  14. 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
  15. 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
  16. Item 148666
    Fraser mill and international bridge, Madawaska, ca. 1940
    Fraser mill and international bridge, Madawaska, ca. 1940
    Contributed by: Acadian Archives
    Date: circa 1940
    Media: Photographic postcard
    Buy
  17. 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
  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 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Graphite on paper
    Buy
  21. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  22. Item 110993
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  23. Item 111049
    Survey of Muddy Lake, ca. 1822
    Survey of Muddy Lake, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  24. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy