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 6642

Cartoon of Northeast Boundary dispute, ca. 1842

Contributed by: Maine Historical Society Date: circa 1842 Location: Fort Kent Media: Pen and ink on paper

Item 108767

Plan of land in Brunswick, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Brunswick Media: Ink on paper

Item 11771

Calais Frontier Guard banner, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Oil and gold leaf on silk

Item 109022

Disputed lot E, Brunswick, 1811

Contributed by: Maine Historical Society Date: 1811-09-03 Location: Brunswick Media: Ink on paper

Item 6415

Pulpit Rock near Lewis Cove, Perry, 1836

Contributed by: Maine Historical Society Date: 1836-08-10 Location: Perry Media: Ink on paper

Item 110900

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

Item 11430

Dispute over flag lowering, Portland, 1982

Contributed by: Maine Historical Society Date: 1982-07-01 Location: Portland Media: Photographic print

Item 28938

New Brunswick border dispute proclamation, 1839

Contributed by: Maine Historical Society Date: 1839-02-13 Location: Fredericton Media: Ink on paper

  view a full transcription

Item 6420

Lubec, Campobello from Eastport, 1837

Contributed by: Maine Historical Society Date: 1837 Location: Lubec; Campobello Island; Eastport Media: Ink on paper

Item 5870

Potato blockade, Fort Fairfield, 1980

Contributed by: Maine Historical Society Date: 1980-03-27 Location: Fort Fairfield Media: Photographic print

Item 110913

"Part of Bug Island" map fragment, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 15811

James A. MacLauchlan, New Brunswick, ca. 1840

Contributed by: Kings Landing Historical Settlement Date: circa 1840 Media: Oil paint on canvas

Item 108768

Survey of lot no. 90, Durham, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Durham Media: Ink on paper

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

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

Item 108753

Plan of the Bracket Lots, Androscoggin County, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Durham Media: Ink on paper

Item 108765

Edward Little plan of lots, ca. 1820

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

Item 110898

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

Item 116516

Extract from a Map of the British and French Dominions in North America, 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 110997

Map of the disputed portions of the New Brunswick and Lower Canada, 1839

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

Item 108764

Plan of suit, Little v. Field, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

Item 111004

Mouth of Detroit River, ca. 1820

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

Item 111019

A plane chart of Koochechee Seepe, called Rainy River, ca. 1820

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

Item 116521

Detroit River, ca. 1820

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

Item 108756

Plot adjacent to Peables' fence, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper