Search Results

Keywords: Border Dispute

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

State of Maine, ca. 1835

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

  view a full transcription

Item 149687

Map of Maine, ca. 1831

Contributed by: Acadian Archives Date: circa 1831 Media: Ink on paper

Item 149688

Map of Maine, 1838

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