Keywords: Boundary dispute
- Historical Items (131)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (11)
- Site Pages (13)
- 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 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
This record contains 9 images.
Item 11771
Calais Frontier Guard banner, 1839
Contributed by: Maine Historical Society Date: 1839 Media: Oil and gold leaf on silk
Item 10832
Map by Francis Joseph Neptune, Cobscook River, 1798
Contributed by: Maine Historical Society
Date: 1798
Media: Ink on paper
This record contains 2 images.
Item 149662
International border, Fort Fairfield, ca. 1930
Contributed by: Acadian Archives Date: circa 1930 Location: Fort Fairfield Media: Postcard
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
This record contains 2 images.
Item 116551
Bass Wood Lake east to Cypress Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 116493
Crooked Lake and Lake Namacan, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 2 images.
Item 6458
Early view of Fort Knox, ca. 1880
Contributed by: Buck Memorial Library Date: circa 1880 Location: Prospect Media: Photographic print
Item 9598
Plan of the British and American positions, Aroostook War, 1843
Contributed by: Maine State Museum Date: 1843 Media: Ink on paper
Item 105351
"Plan of the British and American positions, on the disputed territory by an eye witness," 1843
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1838 Media: Lithograph
Item 116523
Manuscript map of Cape Hurd, Lake Huron, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 2 images.
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
This record contains 2 images.
Item 7192
General Winfield Scott, ca. 1855
Contributed by: Maine Historical Society Date: circa 1855 Media: Engraving
Item 111049
Survey of Muddy Lake, ca. 1822
Contributed by: Maine Historical Society
Date: circa 1822
Media: Ink on paper
This record contains 20 images.
Item 31460
Contributed by: Penobscot Marine Museum Date: 1911 Location: Fort Kent Media: Glass Negative
Item 116498
Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
Contributed by: Maine Historical Society
Date: circa 1820
Media: Ink on paper
This record contains 2 images.
Item 8563
British survey highlands map, ca. 1840
Contributed by: Maine Historical Society
Date: circa 1840
Media: Ink on paper
This record contains 2 images.
Item 20814
Jarvis letter concerning Maine boundaries, 1832
Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper
Item 9535
Letter about living conditions in Aroostook County, ca. 1845
Contributed by: Maine Historical Society Date: circa 1845 Media: Ink on paper
Item 116503
Manuscript map of Lake St. Clair, 1820
Contributed by: Maine Historical Society Date: 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 10123
Webster-Ashburton anniversary proclamation, 1992
Contributed by: Fort Kent Historical Society Date: 1842-08-08 Location: Fort Kent Media: Ink on paper
Item 7564
Resolution to send troops to Madawaska region, 1839
Contributed by: Maine Historical Society Date: 1839-01-23 Location: Augusta Media: Ink on paper