Search Results 29 items were found.

Keywords: Land dispute

  1. Item 108756
    Plot adjacent to Peables' fence, ca. 1800
    Plot adjacent to Peables' fence, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  2. 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
  3. Item 108764
    Plan of suit, Little v. Field, 1823
    Plan of suit, Little v. Field, 1823
    Contributed by: Maine Historical Society
    Date: 1823
    Media: Ink on paper
    Buy
  4. 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
  5. 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
  6. 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
  7. 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
  8. Item 102070
    Early map of Lewiston, Auburn and Minot, ca. 1820
    Early map of Lewiston, Auburn and Minot, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Auburn; Lewiston; Minot
    Media: Ink on paper
    Buy
  9. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Location: Bath
    Media: Ink on paper
    Buy
  10. 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
  11. 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
  12. Item 12566
    Sheepscot River lots, 1759
    Sheepscot River lots, 1759
    Contributed by: Maine Historical Society
    Date: 1778
    Location: Alna
    Media: Ink on paper
    Buy
  13. 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
  14. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  15. 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
  16. Item 11722
    Map of Brunswick, lots on Merrymeeting Bay, ca. 1750
    Map of Brunswick, lots on Merrymeeting Bay, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Location: Brunswick
    Media: Ink on paper
    Buy
  17. Item 10537
    Mare Point, Brunswick, 1717
    Mare Point, Brunswick, 1717
    Contributed by: Maine Historical Society
    Date: 1717
    Location: Brunswick
    Media: Ink on paper
    Buy
  18. 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
  19. 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
  20. 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
  21. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  22. 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
  23. 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
  24. 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