Keywords: Border Dispute
- Historical Items (118)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (11)
- Site Pages (10)
- My Maine Stories (0)
- Lesson Plans (0)
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 116503
Manuscript map of Lake St. Clair, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 116536
St. John River boundary survey, No. 4, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 116515
St. John River boundary survey, from Rose Island north and east, 1844
Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper
Item 116534
St. John River boundary survey, Five Islands, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 15811
James A. MacLauchlan, New Brunswick, ca. 1840
Contributed by: Kings Landing Historical Settlement Date: circa 1840 Media: Oil paint on canvas
Item 5870
Potato blockade, Fort Fairfield, 1980
Contributed by: Maine Historical Society Date: 1980-03-27 Location: Fort Fairfield Media: Photographic print
Item 149686
Contributed by: Acadian Archives Date: circa 1835 Media: Ink on paper
Item 116537
St. John River boundary survey no. 2, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 116538
St. John River boundary survey, No. 1, 1844
Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper
Item 111022
A plane chart of Rainy Lake, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 5 images.
Item 110911
North Branch of the Meduxnekeag River, ca. 1817
Contributed by: Maine Historical Society
Date: circa 1817
Media: Ink on paper
This record contains 2 images.
Item 110898
St. Regis Village at the river St. Lawrence, New York, ca. 1815
Contributed by: Maine Historical Society
Date: circa 1815
Location: Waverly
Media: Ink on paper
This record contains 2 images.
Item 111027
Manuscript map of the Lake of the Woods, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 9 images.
Item 108768
Survey of lot no. 90, Durham, ca. 1790
Contributed by: Maine Historical Society Date: circa 1790 Location: Durham Media: Ink on paper
Item 108753
Plan of the Bracket Lots, Androscoggin County, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Location: Durham
Media: Ink on paper
This record contains 2 images.
Item 108765
Edward Little plan of lots, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 12003
C. S. Davies letter on conditions in Northern Maine, 1828
Contributed by: Cary Library Date: 1828-04-07 Location: Houlton; Portland Media: Paper
Item 149687
Contributed by: Acadian Archives Date: circa 1831 Media: Ink on paper
Item 149688
Contributed by: Acadian Archives Date: 1838 Media: Ink on paper
Item 110997
Map of the disputed portions of the New Brunswick and Lower Canada, 1839
Contributed by: Maine Historical Society
Date: 1839
Media: Ink on paper
This record contains 7 images.
Item 108764
Plan of suit, Little v. Field, 1823
Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper
Item 108756
Plot adjacent to Peables' fence, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
Item 116509
Survey of the South Main Shore of Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper