Search Results

Keywords: survey

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 8561

Passamaquoddy Bay, Grand Manan map, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 33633

Benjamin Chesley, Lincoln, ca. 1850

Contributed by: Lincoln Historical Society Date: circa 1850 Location: Lincoln Media: Photographic print

Item 55119

Miriam and Donald MacMillan, Greenland, 1947

Contributed by: Peary-MacMillan Arctic Museum and Arctic Studies Center Date: 1947 Media: Photographic print

Item 84642

Commander James Alden sword, ca. 1864

Contributed by: Maine Historical Society Date: circa 1864 Media: Steel, brass, fish skin

Item 103889

Portland Flying Service, ca. 1930

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Location: Portland Media: Glass Negative

Item 108839

Plat of a tract of land situated on the west side of Long Reach, Bath, 1771

Contributed by: Maine Historical Society Date: 1771 Location: Bath Media: Ink on paper
This record contains 2 images.

Item 110957

Manuscript map of Lake Erie, ca. 1818

Contributed by: Maine Historical Society Date: circa 1818 Media: Ink on paper

Item 116503

Manuscript map of Lake St. Clair, 1820

Contributed by: Maine Historical Society Date: 1820 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
This record contains 2 images.

Item 6360

Samuel de Champlain, ca. 1600

Contributed by: Maine Historical Society Date: circa 1600 Media: Ink on paper

Item 5335

Brunswick and Topsham, ca. 1730

Contributed by: Maine Historical Society Date: circa 1730 Location: Brunswick; Topsham Media: Ink on paper

Item 6912

Elder Delmer Wilson, Sabbathday Lake Shaker Village, ca. 1905

Contributed by: United Society of Shakers Date: circa 1905 Location: New Gloucester Media: Slide from a glass-plate negative

Item 11101

Louis Oakes, Greenville, ca. 1921

Contributed by: Moosehead Historical Society Date: circa 1921 Location: Greenville Media: Photographic print

Item 12126

Kennebec and Sagadahoc Rivers, 1755

Contributed by: Maine Historical Society Date: 1754 Media: Ink on paper
This record contains 2 images.

Item 20559

Ship Lydia Skolfield, ca. 1865

Contributed by: Pejepscot History Center Date: circa 1865 Location: Harpswell; Bath Media: Photographic print

Item 110888

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: circa 1830 Media: Ink on paper
This record contains 2 images.

Item 110895

Plan of the islands at the mouth of the River St. Clair, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper
This record contains 3 images.

Item 110909

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper
This record contains 2 images.

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper
This record contains 2 images.

Item 122922

Plymouth Company Records, box 8/6, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vassalboro; Waterville; Wayne Media: Ink on Paper
This record contains 120 images.

Item 66623

Viaduct over Otter Creek, Mt. Desert Island, ca. 1935

Contributed by: Boston Public Library Date: circa 1939 Location: Bar Harbor Media: Linen texture postcard

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.