Search Results

Keywords: 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 6458

Early view of Fort Knox, ca. 1880

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

Item 111022

A plane chart of Rainy Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 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 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 34148

Black Point, Scarborough, ca. 1741

Contributed by: Scarborough Historical Society & Museum Date: circa 1741 Location: Scarborough Media: Paper on cardboard

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 111027

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

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

Item 7495

Orders for troops to northern Maine, 1839

Contributed by: Maine Historical Society Date: 1839-03-05 Media: Ink on paper

  view a full transcription

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 13077

Note from Mark Fernald, 1809

Contributed by: Maine Historical Society Date: 1809-08-14 Media: Ink on paper

  view a full transcription

Item 18951

John Gilmore Deane, Ellsworth, ca. 1820

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

Item 11656

Maps of the Tuladie and Green Rivers, 1820

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

Item 111008

Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820

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

Item 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

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

Item 116555

St. John River Boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 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 7192

General Winfield Scott, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Media: Engraving

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 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 10123

Webster-Ashburton anniversary proclamation, 1992

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

Item 11985

James Irish Letter to Samuel Cook, June 12, 1826

Contributed by: Cary Library Date: 1826 Location: Houlton; Houlton; Fredericton Media: Ink on paper

  view a full transcription

Item 22406

Old Sewall house, Island Falls, ca. 1910

Contributed by: Island Falls Historical Society Date: circa 1910 Location: Island Falls Media: Photographic print

Item 16301

Hancock Barracks site, Houlton, ca. 1920

Contributed by: Aroostook County Historical and Art Museum Date: circa 1920 Location: Houlton Media: Photographic print