Search Results 92 items were found.

Keywords: Disputes

  1. 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
  2. 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
  3. 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
  4. Item 6417
    Grand falls of the river St. John, 1836
    Grand falls of the river St. John, 1836
    Contributed by: Maine Historical Society
    Date: 1836
    Media: Ink on paper
    Buy
  5. Item 6422
    Granite mountains, Mount Desert, 1837
    Granite mountains, Mount Desert, 1837
    Contributed by: Maine Historical Society
    Date: 1837
    Media: Ink on paper
    Buy
  6. 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
  7. 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
  8. 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
  9. Item 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    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
    Buy
  10. 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
  11. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  12. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  14. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  15. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  16. Item 8564
    North shore, Lake Huron, ca. 1819
    North shore, Lake Huron, ca. 1819
    Contributed by: Maine Historical Society
    Date: circa 1819
    Media: Ink on paper
    Buy
  17. 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
  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 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  20. Item 6358
    Fort Knox, Penobscot River, 1891
    Fort Knox, Penobscot River, 1891
    Contributed by: Maine Historical Society
    Date: 1891
    Location: Prospect
    Media: Ink on paper
    Buy
  21. Item 7187
    Martin Van Buren, ca. 1862
    Martin Van Buren, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Engraving
    Buy
  22. Item 8563
    British survey highlands map, ca. 1840
    British survey highlands map, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  23. 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
  24. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy