Search Results

Keywords: surveys

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 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

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper

Item 116491

Manuscript map of Lake Superior to Lake of the Woods, ca. 1822

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116547

Northeastern Boundary of Minnesota, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

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

Item 148234

Pearl Street Sewer extension, with engineers and pile driver, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-07-09 Location: Portland Media: Photographic Print

Item 122922

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

Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vasalboro; Waterville; Wayne Media: Ink on Paper

Item 11733

Noyes, Skinner, and Merrill lots, Topsham, 1762

Contributed by: Maine Historical Society Date: 1762-01-05 Location: Topsham Media: Ink on paper

Item 16416

Wood Island Lighthouse dwelling house and barn, Biddeford, ca. 1859

Contributed by: Friends of Wood Island Lighthouse Date: circa 1859 Location: Biddeford Media: Photographic print

Item 110981

Item 116540

Map of the boundary lines between the United States and the adjacent British provinces, 1843

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

Item 13922

George W. Dyer letter on soldier recruitment, 1862

Contributed by: Maine State Archives Date: 1862 Location: Columbia Media: Ink on paper

  view a full transcription

Item 81853

First Two Machines at Oxford Mill, Rumford, ca. 1901

Contributed by: Greater Rumford Area Historical Society Date: circa 1901 Location: Rumford Media: Photographic print

Item 135788

Front Door, Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

Item 27880

106-118 Front Street, Bath, ca. 1950

Contributed by: Maine Maritime Museum Date: circa 1950 Location: Bath; Bath Media: Photographic print

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