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 108835

Plan of lots 1-10, Fairfield, 1782

Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper

Item 109026

Abagadassat Mill lots, Bowdoinham, 1755

Contributed by: Maine Historical Society Date: 1755 Location: Bowdoinham Media: Ink on paper

Item 108764

Plan of suit, Little v. Field, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

Item 108766

Plan of lot no. 1, Lewiston, ca. 1800

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

Item 11923

Survey of Robert and John Donlop lots, Brunswick, 1757

Contributed by: Maine Historical Society Date: 1757 Location: Brunswick Media: Ink on paper

Item 135996

John Mitchell Deposition, Map & Field Book, 1764

Contributed by: Maine Historical Society Date: 1764 Location: St. Andrews Media: Ink on Paper

Item 102070

Early map of Lewiston, Auburn and Minot, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Auburn; Lewiston; Minot Media: Ink on paper

Item 116510

Survey of Lake Huron, West Main Shore, ca. 1820

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

Item 11828

Exploring survey, St. Croix River to Great Waggansis, 1817

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

Item 12563

Survey of settlers' lots in Norridgewock, 1802 and 1803

Contributed by: Maine Historical Society Date: 1803 Location: Norridgewock; Norridgewock Media: Ink on paper

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

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

Item 108853

A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper

Item 10770

Entrance elevation for the Wadsworth-Longfellow House, 1936

Contributed by: Maine Historical Society Date: 1936-05-20 Location: Portland Media: Ink on paper

Item 108757

Survey of land eastern side of No Name Pond, Lewiston, ca. 1800

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

Item 102252

Plan of burial ground, Minot, ca. 1835

Contributed by: Maine Historical Society Date: 1835 Location: Minot Media: Ink on paper

Item 108758

Survey of part of lot 155, 1841

Contributed by: Maine Historical Society Date: 1841-06-17 Media: Ink on paper

Item 108760

Survey of lots near Great and Little Androscoggin Rivers, ca. 1800

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

Item 12411

Samuel and Hugh Wilson survey, 1767

Contributed by: Maine Historical Society Date: 1767 Location: Brunswick Media: Ink on paper

Item 148742

Timber map of the west half of T9 R3, 1938

Contributed by: Maine Historical Society Date: 1938 Location: T9 R3 WELS Media: Ink on linen; hand coloring

Item 102072

Plan of Royalsborough, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Durham Media: Ink on vellum

Item 13043

Sanctuary, Phippsburg Congregational Church, Phippsburg, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Phippsburg Media: Photographic print

Item 110949

Boundary survey between New Brunswick and Maine, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper

Item 15559

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17395

Sketch with Camera Lucida, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency