Keywords: Survey
- Historical Items (545)
- Tax Records (4)
- Architecture & Landscape (141)
- Online Exhibits (30)
- Site Pages (92)
- My Maine Stories (2)
- Lesson Plans (0)
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