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 10832

Map by Francis Joseph Neptune, Cobscook River, 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper

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

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

Item 6458

Early view of Fort Knox, ca. 1880

Contributed by: Buck Memorial Library Date: circa 1880 Location: Prospect Media: Photographic print

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 9598

Plan of the British and American positions, Aroostook War, 1843

Contributed by: Maine State Museum Date: 1843 Media: Ink on paper

Item 116523

Manuscript map of Cape Hurd, Lake Huron, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 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 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

Item 31460

Block house, Fort Kent, 1911

Contributed by: Penobscot Marine Museum Date: 1911 Location: Fort Kent Media: Glass Negative

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 20814

Jarvis letter concerning Maine boundaries, 1832

Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper

  view a full transcription

Item 8563

British survey highlands map, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 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

  view a full transcription

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

  view a full transcription

Item 10124

Treaty anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 10125

New Brunswick Treaty of Washington anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 6417

Grand falls of the river St. John, 1836

Contributed by: Maine Historical Society Date: 1836 Media: Ink on paper