Search Results

Keywords: manuscript

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 110893

Extract from a map of the British and French Dominions in North America, ca. 1845

Contributed by: Maine Historical Society Date: circa 1755 Media: ink on paper
This record contains 2 images.

Item 116548

Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
This record contains 2 images.

Item 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 6851

Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820

Contributed by: Maine Historical Society Date: circa 1825 Media: Graphite on paper

Item 7491

Amerique Septentrionale, 1650

Contributed by: Maine Historical Society Date: 1650 Media: Map, ink on paper

Item 7493

Nova Anglia Septentrionali, ca. 1759

Contributed by: Maine Historical Society Date: circa 1720 Media: Map ink on paper

Item 10762

Enclosure map, Stroudwater, 1756

Contributed by: Maine Historical Society Date: 1756 Location: Portland; Westbrook Media: Ink on paper

Item 11960

Plan of land on Bramhall Hill by Peleg Wadsworth, ca. 1800

Contributed by: City of Portland Dept. of Public Works Date: circa 1800 Location: Portland Media: Ink and wash on paper, map

Item 11965

Portland map, 1773

Contributed by: City of Portland Dept. of Public Works Date: 1773 Location: Portland Media: Ink on paper, map

Item 18727

Plan of Georgetown, Maine, 1829

Contributed by: Maine Historical Society Date: 1829 Location: Georgetown Media: Ink, watercolor, map

Item 18728

Plan of Georgetown, Maine, 1839

Contributed by: Maine Historical Society Date: 1839 Location: Georgetown Media: Ink, pencil, watercolor, map

Item 58322

Copy of early Surry map, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Surry Media: Ink on paper

Item 59770

Portland, South Portland, & Cape Elizabeth electric railroads, ca. 1941

Contributed by: Seashore Trolley Museum Date: circa 1941 Location: Portland Media: Ink on paper

Item 59772

Electric railroad route map, ca. 1933

Contributed by: Seashore Trolley Museum Date: circa 1933 Location: Portland; Falmouth; Yarmouth; Cumberland Media: Ink on paper

Item 110911

North Branch of the Meduxnekeag River, ca. 1817

Contributed by: Maine Historical Society Date: circa 1817 Media: Ink on paper
This record contains 2 images.

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
This record contains 3 images.

Item 111036

Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 7 images.

Item 116536

St. John River boundary survey, No. 4, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 7489

Nova Anglia, Novum Belgium et Virginia, ca. 1642

Contributed by: Maine Historical Society Date: circa 1642 Media: Map, ink on paper

Item 7490

Nova Belgica et Anglia Nova, ca. 1635

Contributed by: Maine Historical Society Date: circa 1635 Media: Map, ink on paper

Item 7492

Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655

Contributed by: Maine Historical Society Date: circa 1655 Media: Map, ink on paper

Item 33928

Survey plot, Cambridge Commons, 1792

Contributed by: Jonathan Fisher Memorial, Inc. Date: 1792 Location: Blue Hill Media: Ink on paper

Item 116519

Map of Maine with northeast boundary lines, ca. 1850

Contributed by: Maine Historical Society Date: circa 1850 Media: Ink on paper