Search Results

Keywords: Historical Map

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 22490

Richmond Island Harbor, 1851

Contributed by: Maine Historical Society Date: 1851 Location: Cape Elizabeth Media: Ink on paper, map

Item 11718

Land at Maquoit Bay, ca. 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Brunswick Media: Ink on paper

Item 11974

John Merrill lot, Topsham, 1762

Contributed by: Maine Historical Society Date: 1762 Location: Topsham Media: Ink on paper

Item 12630

Upper end of Long Reach, Bath, 1728

Contributed by: Maine Historical Society Date: 1728-11-18 Location: Bath Media: Ink on paper

Item 4182

Plan of Rascoheegan alias Parker's Island, 1759

Contributed by: Maine Historical Society Date: 1759 Location: Georgetown Media: Ink on paper

Item 12197

Division of the Tyng and Lowell estates, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Media: Ink on paper
This record contains 2 images.

Item 6849

Hallowell, 1794

Contributed by: Maine Historical Society Date: 1794 Location: Augusta; Hallowell Media: Ink on paper

Item 11929

Flying Point at Maquoit Bay, Freeport, ca. 1770

Contributed by: Maine Historical Society Date: circa 1770 Location: Freeport; Brunswick Media: Ink on paper

Item 4173

Plan of Portland, 1866

Contributed by: Maine Historical Society Date: 1866 Location: Portland Media: Ink on paper

Item 68913

Scarborough landowners, ca. 1800

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

Item 68872

Plan of farm, Scarborough, 1741

Contributed by: Maine Historical Society Date: 1741 Location: Cape Elizabeth Media: Ink on paper

Item 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper
This record contains 2 images.

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 37701

Penobscot Bay area, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Ink on paper
This record contains 2 images.

Item 7950

Islands in Passamaquoddy Bay, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
This record contains 2 images.

Item 11975

Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-22 Location: Georgetown Media: Ink on paper
This record contains 2 images.

Item 23336

Porterfield, 1793

Contributed by: Maine Historical Society Date: 1793 Location: Porter; Brownfield Media: Ink on paper

Item 100209

Falmouth Neck as Destroyed, 1880

Contributed by: Maine Historical Society Date: 1775-10-18 Location: Portland Media: Ink on paper

Item 35621

Stoneham, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Stoneham; Lovell; Bethel; Albany; Mason Twp.; Bachelders Grant Media: Ink on fabric

Item 68873

Zebulon Libbey's land, Scarborough, 1769

Contributed by: Maine Historical Society Date: 1769 Location: Scarborough Media: Ink and wash on paper

Item 12851

Kennebec River, June 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 6846

Plan of Saint Croix River, Calais, 1807

Contributed by: Maine Historical Society Date: 1807 Location: Calais Media: Ink on paper

Item 11721

Plan of Land at Brunswick Narrows, 1741

Contributed by: Maine Historical Society Date: 1741 Location: Brunswick Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

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