Search Results

LC Subject Heading: Maine -- History -- Colonial period, ca. 1600-1775 -- Maps -- Early works to 1800.

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 12203

Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806

Contributed by: Maine Historical Society Date: 1806-06-18 Location: Palermo Media: Ink on paper

Item 12568

Plan of land for Ebenezer Bacon, Sidney, 1773

Contributed by: Maine Historical Society Date: 1773-05-26 Location: Sidney Media: Ink on paper

Item 12850

Tract of land belonging to Sylvester Gardiner, Bath, 1764

Contributed by: Maine Historical Society Date: 1764-12-08 Location: Georgetown; Bath Media: Ink on paper

Item 12853

Obadiah and Phillip Call's properties, Dresden, August 7, 1758

Contributed by: Maine Historical Society Date: 1758-08-07 Location: Dresden Media: Ink on paper

Item 12855

Plan of Cumberland and Lincoln counties, 1773

Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper

Item 12886

James Bowdoin's property, Lisbon, ca. 1770

Contributed by: Maine Historical Society Date: circa 1770 Location: Lewiston; Lisbon Media: Ink on paper

Item 12936

Plan for the house of worship, Pownalborough, 1760

Contributed by: Maine Historical Society Date: 1760-12-12 Location: Dresden Media: Ink on paper

Item 12937

Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Skowhegan Media: Ink on paper

Item 12944

Plan of James Burns lot, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Sidney Media: Ink on paper

Item 13074

Manuscript map of Kennebec River area, 1771

Contributed by: Maine Historical Society Date: 1771 Media: Ink on paper

  view a full transcription

Item 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper

Item 108846

Land request, West Bath, 1760

Contributed by: Maine Historical Society Date: 1760-04-08 Location: West Bath Media: Ink on paper

Item 108848

Map and petition, Sandy River, 1798

Contributed by: Maine Historical Society Date: 1798 Location: New Vineyard; Farmington Media: Ink on paper

Item 108862

Survey of lots for Peter Brown, Georgetown, 1761

Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper

Item 10537

Mare Point, Brunswick, 1717

Contributed by: Maine Historical Society Date: 1717 Location: Brunswick Media: Ink on paper

Item 12126

Kennebec and Sagadahoc Rivers, 1755

Contributed by: Maine Historical Society Date: 1754 Media: Ink on paper

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper

Item 12933

Wing's Mill Pond settlers' lots, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Belgrade Media: Ink on paper

Item 12934

Land granted to William and Charles Cushing, Hallowell, 1771

Contributed by: Maine Historical Society Date: 1771-10-03 Location: Hallowell; Augusta Media: Ink on paper

Item 12935

Purchases on the Kennebec River, 1731

Contributed by: Maine Historical Society Date: 1629-01-30 Location: Richmond; Augusta Media: Ink on paper

Item 12938

Ten lots near Sebasticook River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: China; Vassalboro Media: Ink on paper

Item 12943

Plan of lots on the Sheepscot River, Alna, 1798

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

Item 12941

Plan of the Kennebec River, Nov. 1763

Contributed by: Maine Historical Society Date: 1763 Location: Richmond Media: Ink on paper