Search Results

LC Subject Heading: Manuscripts

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 116493

Crooked Lake and Lake Namacan, ca. 1820

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

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 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 116547

Northeastern Boundary of Minnesota, ca. 1820

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

Item 110981

Item 116555

St. John River Boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 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 4319

Plan of Freeport, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Freeport; New Gloucester; Brunswick Media: Ink on paper

Item 110949

Boundary survey between New Brunswick and Maine, 1842

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

Item 116500

Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Sault St. Marie; Sault Ste. Marie Media: Ink on paper

Item 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

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

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 11989

Plan of Ann (now Park) Street, Portland, ca. 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Portland Media: Pen, Ink and watercolor on paper, map

Item 110893

Extract from a map of the British and French Dominions in North America, ca. 1845

Contributed by: Maine Historical Society Date: circa 1755 Media: ink on paper

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

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

Item 116548

Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825

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

Item 116550

Lac La Croix, Iron Lake, Crooked Lake, ca. 1825

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

Item 116551

Bass Wood Lake east to Cypress Lake, ca. 1825

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

Item 1179

Letter from Ms. Lord about the Jaffa Colony, 1935

Contributed by: Maine Historical Society Date: 1935-11-12 Location: Portland Media: Ink on paper

  view a full transcription

Item 6145

Joseph Frye's land deed for Fryeburg, 1763

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

  view a full transcription

Item 6241

Indenture agreement between John Foss and John Lewis, 1757

Contributed by: Maine Historical Society Date: 1757-05-27 Location: North Yarmouth; North Yarmouth Media: Pen on paper

  view a full transcription

Item 6461

Valentine from Margaret Chase Smith, 1953

Contributed by: Margaret Chase Smith Library Date: 1953-02-14 Location: Washington Media: Construction paper and typing paper

Item 6851

Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820

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

Item 7010

WWI soldier letter, 1916

Contributed by: Maine Historical Society Date: 1916-01-27 Location: London Media: Ink on paper

  view a full transcription