Search Results

Keywords: Boundary 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 28422

John Quincy Adams letter on Northeast Boundary, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

  view a full transcription

Item 149688

Map of Maine, 1838

Contributed by: Acadian Archives Date: 1838 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 110900

Map detail for portions of Cornwall and Bug Islands, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper

Item 18951

John Gilmore Deane, Ellsworth, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Oil on canvas

Item 110888

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: circa 1830 Media: Ink on paper

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper

Item 6643

Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 6415

Pulpit Rock near Lewis Cove, Perry, 1836

Contributed by: Maine Historical Society Date: 1836-08-10 Location: Perry Media: Ink on paper

Item 104250

A petition against dividing the town of Berwick, 1799

Contributed by: Maine Historical Society Date: 1792 Location: Berwick Media: Ink on paper

  view a full transcription

Item 110907

Kennebec River, ca. 1800

Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper

Item 22488

Southwest Branch of the St. John River, 1845

Contributed by: Maine Historical Society Date: 1845 Media: Ink on paper

Item 135910

Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper

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 110909

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper

Item 6420

Lubec, Campobello from Eastport, 1837

Contributed by: Maine Historical Society Date: 1837 Location: Lubec; Campobello Island; Eastport Media: Ink on paper

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 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 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 108767

Plan of land in Brunswick, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Brunswick Media: Ink on paper

Item 9600

Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 111027

Manuscript map of the Lake of the Woods, ca. 1820

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

Item 11771

Calais Frontier Guard banner, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Oil and gold leaf on silk