Search Results

LC Subject Heading: Maps, Early

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 12382

Plan of Kennebeck River, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Media: Ink on paper

Item 12397

Dr. Silvester Gardiner's tract, Alna, 1761

Contributed by: Maine Historical Society Date: 1759-12-29 Location: Alna Media: Ink on paper

Item 12561

Lots on Tinkham's Pond, Kennebec Patent, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Chelsea; Whitefield Media: Ink on paper

Item 12566

Sheepscot River lots, 1759

Contributed by: Maine Historical Society Date: 1778 Location: Alna Media: Ink on paper

Item 12936

Plan for the house of worship, Pownalborough, 1760

Contributed by: Maine Historical Society Date: 1760-12-12 Location: Dresden Media: Ink on paper

Item 68913

Scarborough landowners, ca. 1800

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

Item 68914

Samuel Calf's land, Scarborough, 1786

Contributed by: Maine Historical Society Date: 1786 Location: Scarborough Media: Ink on paper

Item 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper

Item 108846

Land request, West Bath, 1760

Contributed by: Maine Historical Society Date: 1760-04-08 Location: West Bath Media: Ink on paper

Item 12941

Plan of the Kennebec River, Nov. 1763

Contributed by: Maine Historical Society Date: 1763 Location: Richmond 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 11926

Morrill and Danforth lots, Topsham, 1760

Contributed by: Maine Historical Society Date: 1760-09-10 Location: Topsham Media: Ink on paper

Item 12197

Division of the Tyng and Lowell estates, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Media: Ink on paper

Item 12380

Tract granted to Samuel Goodwin, ca. 1757

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

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper

Item 12852

Kennebec River above Fort Western, ca. 1800

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

Item 68870

Lower part of Scarborough, ca. 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Scarborough Media: Ink and wash on paper

Item 108858

Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758

Contributed by: Maine Historical Society Date: 1758 Location: Dresden Media: Ink on paper

Item 4182

Plan of Rascoheegan alias Parker's Island, 1759

Contributed by: Maine Historical Society Date: 1759 Location: Georgetown Media: Ink on paper

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper

Item 102072

Plan of Royalsborough, ca. 1766

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

Item 111012

A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper

Item 11714

Map of Brunswick, 1725

Contributed by: Maine Historical Society Date: 1725-04-08 Location: Brunswick Media: Ink on paper

Item 11717

Brunswick, ca. 1718

Contributed by: Maine Historical Society Date: circa 1718 Location: Brunswick; Harpswell; Bath; Topsham Media: Ink on paper