Search Results

Keywords: Border Historical Society

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 Media: Photographic print

Item 102322

Laredo Army band parade, Texas, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Laredo Media: Photographic print

Item 102321

U.S. Army band, Laredo, Texas, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Laredo Media: Photographic print

Item 102315

Hell on the Rio Grande poem, Laredo, Texas, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Laredo Media: Print on paper

  view a full transcription

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 Media: Ink on paper

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan 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 Media: Ink on paper

Item 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 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 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 Media: Ink on paper

Item 148306

Kelly’s Bridge, border of Northern Ireland and the Republic of Ireland, 2016

Contributed by: Maine Historical Society Date: 2016 Media: Photographic print

Item 110905

Map of "Islands by Treaty of 1783," ca. 1817

Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 110981

Item 116516

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

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 Croci, Vermillion Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 110911

North Branch of the Meduxnekeag River, ca. 1817

Contributed by: Maine Historical Society Date: circa 1817 Media: Ink on paper