Search Results 100 items were found.
Keywords: dispute
-
- Item 6642
-
- Cartoon of Northeast Boundary dispute, ca. 1842
- Contributed by: Maine Historical Society
- Date: circa 1842
- Media: Pen and ink on paper
-
Buy
-
- Item 108767
-
- Plan of land in Brunswick, ca. 1800
- Contributed by: Maine Historical Society
- Date: circa 1800
- Media: Ink on paper
-
Buy
-
- Item 109022
-
- Disputed lot E, Brunswick, 1811
- Contributed by: Maine Historical Society
- Date: 1811-09-03
- Media: Ink on paper
-
Buy
-
- Item 6415
-
- Pulpit Rock near Lewis Cove, Perry, 1836
- Contributed by: Maine Historical Society
- Date: 1836-08-10
- Media: Ink on paper
-
Buy
-
- Item 110900
-
- Map detail for portions of Cornwall and Bug Islands, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Graphite on paper
-
Buy
-
- Item 28938
-
- New Brunswick border dispute proclamation, 1839
- Contributed by: Maine Historical Society
- Date: 1839-02-13
- Media: Ink on paper
-
Buy
-
- Item 6420
-
- Lubec, Campobello from Eastport, 1837
- Contributed by: Maine Historical Society
- Date: 1837
- Media: Ink on paper
-
Buy
-
- Item 149685
-
- Province of Maine, 1799
- Contributed by: Acadian Archives
- Date: 1799
- Media: Ink on paper
-
Buy
-
- Item 110913
-
- "Part of Bug Island" map fragment, ca. 1823
- Contributed by: Maine Historical Society
- Date: circa 1823
- Media: Ink on paper
-
Buy
-
- Item 108768
-
- Survey of lot no. 90, Durham, ca. 1790
- Contributed by: Maine Historical Society
- Date: circa 1790
- Media: Ink on paper
-
Buy
-
- Item 116487
-
- Canaan Corner, Northeast Boundary, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- 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
-
Buy
-
- Item 108753
-
- Plan of the Bracket Lots, Androscoggin County, ca. 1800
- Contributed by: Maine Historical Society
- Date: circa 1800
- Media: Ink on paper
-
Buy
-
- Item 108765
-
- Edward Little plan of lots, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 110898
-
- St. Regis Village at the river St. Lawrence, New York, ca. 1815
- Contributed by: Maine Historical Society
- Date: circa 1815
- Media: Ink on paper
-
Buy
-
- 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
-
Buy
-
- Item 108764
-
- Plan of suit, Little v. Field, 1823
- Contributed by: Maine Historical Society
- Date: 1823
- Media: Ink on paper
-
Buy
-
- Item 111004
-
- Mouth of Detroit River, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- 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
-
Buy
-
- Item 116521
-
- Detroit River, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 108756
-
- Plot adjacent to Peables' fence, ca. 1800
- Contributed by: Maine Historical Society
- Date: circa 1800
- Media: Ink on paper
-
Buy
-
- Item 116493
-
- Crooked Lake and Lake Namacan, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 149686
-
- State of Maine, ca. 1835
- Contributed by: Acadian Archives
- Date: circa 1835
- Media: Ink on paper
-
Buy
-
- Item 110993
-
- Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy