Search Results 92 items were found.

Keywords: Disputes

  1. Item 109022
    Disputed lot E, Brunswick, 1811
    Disputed lot E, Brunswick, 1811
    Contributed by: Maine Historical Society
    Date: 1811-09-03
    Location: Brunswick
    Media: Ink on paper
    Buy
  2. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  3. Item 110907
    Kennebec River, ca. 1800
    Kennebec River, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1812
    Location: Waterville
    Media: Ink on paper
    Buy
  4. Item 6642
    Cartoon of Northeast Boundary dispute, ca. 1842
    Cartoon of Northeast Boundary dispute, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Location: Fort Kent
    Media: Pen and ink on paper
    Buy
  5. Item 101218
    Benjamin Kimball, Bangor, ca. 1867
    Benjamin Kimball, Bangor, ca. 1867
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1867
    Location: Bangor
    Media: Ink on paper
    Buy
  6. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    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
    Buy
  7. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  8. Item 30906
    Arrival of National Guard troops, Guilford, 1934
    Arrival of National Guard troops, Guilford, 1934
    Contributed by: Guilford Historical Society
    Date: 1934-09-17
    Location: Guilford
    Media: Photographic print
    Buy
  9. Item 30907
    Armed National Guard Troops at Guilford Woolen Mill, September 17, 1934
    Armed National Guard Troops at Guilford Woolen Mill, September 17, 1934
    Contributed by: Guilford Historical Society
    Date: 1934-09-17
    Location: Guilford
    Media: Photographic print
    Buy
  10. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  11. Item 6065
    Pere Pole deposition, 1792
    Pere Pole deposition, 1792
    Contributed by: Maine Historical Society
    Date: 1792-05-19
    Location: Sandy River
    Media: Paper and ink
    Buy
  12. 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
  13. Item 12566
    Sheepscot River lots, 1759
    Sheepscot River lots, 1759
    Contributed by: Maine Historical Society
    Date: 1778
    Location: Alna
    Media: Ink on paper
    Buy
  14. Item 102143
    John Hancock signature, Dec. 17, 1770
    John Hancock signature, Dec. 17, 1770
    Contributed by: Maine Historical Society
    Date: 1770-12-17
    Location: Boston
    Media: Ink on paper
    Buy
  15. Item 11927
    Thomas Wilson lot, Topsham, 1764
    Thomas Wilson lot, Topsham, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Location: Topsham
    Media: Ink on paper
    Buy
  16. Item 6415
    Pulpit Rock near Lewis Cove, Perry, 1836
    Pulpit Rock near Lewis Cove, Perry, 1836
    Contributed by: Maine Historical Society
    Date: 1836-08-10
    Location: Perry
    Media: Ink on paper
    Buy
  17. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    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
    Buy
  18. Item 6420
    Lubec, Campobello from Eastport, 1837
    Lubec, Campobello from Eastport, 1837
    Contributed by: Maine Historical Society
    Date: 1837
    Location: Lubec; Campobello Island; Eastport
    Media: Ink on paper
    Buy
  19. Item 28938
    New Brunswick border dispute proclamation, 1839
    New Brunswick border dispute proclamation, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-13
    Location: Fredericton
    Media: Ink on paper
    Buy
  20. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  21. Item 102767
    Copy of a plan of lands on the west side of Madomack River, Waldoboro, 1774
    Copy of a plan of lands on the west side of Madomack River, Waldoboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774
    Location: Waldoboro
    Media: Ink on paper
    Buy
  22. 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
  23. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Canaan
    Media: Ink on paper
    Buy
  24. 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