Search Results 63 items were found.

Keywords: Border disputes

  1. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 116503
    Manuscript map of Lake St. Clair, 1820
    Manuscript map of Lake St. Clair, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  3. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  4. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  5. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  7. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 108767
    Plan of land in Brunswick, ca. 1800
    Plan of land in Brunswick, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Brunswick
    Media: Ink on paper
    Buy
  10. Item 7495
    Orders for troops to northern Maine, 1839
    Orders for troops to northern Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839-03-05
    Media: Ink on paper
    Buy
  11. Item 22406
    Old Sewall house, Island Falls, ca. 1910
    Old Sewall house, Island Falls, ca. 1910
    Contributed by: Island Falls Historical Society
    Date: circa 1910
    Location: Island Falls
    Media: Photographic print
    Buy
  12. Item 105630
    Map of Maine, 1835
    Map of Maine, 1835
    Contributed by: Maine Historical Society
    Date: 1835
    Media: Ink on paper
    Buy
  13. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    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
    Buy
  14. Item 10362
    Water bucket from Hancock Barracks, Houlton ca. 1840
    Water bucket from Hancock Barracks, Houlton ca. 1840
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1840
    Location: Houlton
    Media: Leather
    Buy
  15. Item 16032
    Elks Club Building, Houlton, 1914
    Elks Club Building, Houlton, 1914
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1914-07-04
    Location: Houlton
    Media: Photo negative
    Buy
  16. Item 16290
    Cary House, Military Street, Houlton, ca. 1925
    Cary House, Military Street, Houlton, ca. 1925
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1925
    Location: Houlton
    Media: Photographic print
    Buy
  17. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  18. Item 16301
    Hancock Barracks site, Houlton, ca. 1920
    Hancock Barracks site, Houlton, ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Location: Houlton
    Media: Photographic print
    Buy
  19. Item 22394
    John Holmes, Alfred, ca. 1840
    John Holmes, Alfred, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Location: Alfred
    Media: Engraving
    Buy
  20. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  21. Item 108768
    Survey of lot no. 90, Durham, ca. 1790
    Survey of lot no. 90, Durham, ca. 1790
    Contributed by: Maine Historical Society
    Date: circa 1790
    Location: Durham
    Media: Ink on paper
    Buy
  22. Item 15424
    Shepard Cary, Houlton, 1805-1866
    Shepard Cary, Houlton, 1805-1866
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1860
    Location: Houlton; New Salem
    Media: Photographic print
    Buy
  23. Item 108753
    Plan of the Bracket Lots, Androscoggin County, ca. 1800
    Plan of the Bracket Lots, Androscoggin County, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Durham
    Media: Ink on paper
    Buy
  24. Item 108765
    Edward Little plan of lots, ca. 1820
    Edward Little plan of lots, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy