Search Results

LC Subject Heading: Maps -- Maine.

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 105439

Plan of the village of Augusta, 1838

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1838 Location: Augusta Media: Lithograph

Item 135882

Manuscript map of Maine, 1761

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1761 Media: Ink on paper

Item 148723

Timber map of Burbank Township, 1910-1911

Contributed by: Maine Historical Society Date: 1910–1911 Location: Burbank Media: Ink on paper

Item 148725

Plan of Township 3, Range 13, 1915

Contributed by: Maine Historical Society Date: 1915 Location: T3 R13 WELS Media: Ink on linen; hand coloring

Item 148740

Township 5, Range 13 map, 1918

Contributed by: Maine Historical Society Date: 1918–1919 Location: T5 R13 WELS Media: Ink on linen

Item 4323

"Scituate," Brunswick, 1738

Contributed by: Maine Historical Society Date: 1738 Location: Brunswick; Harpswell; Topsham Media: Ink on paper

Item 4325

"Brunswick in the late Province of Mayne in New England," 1719

Contributed by: Maine Historical Society Date: 1718-01-28 Location: Brunswick Media: Ink on paper

Item 5960

Fort land for William Ross, Brunswick, ca. 1763

Contributed by: Maine Historical Society Date: circa 1763 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 11726

Map of Brunswick, 1795

Contributed by: Maine Historical Society Date: 1795-05-29 Location: Brunswick; Durham; Freeport; Bath Media: Ink on paper

Item 11728

Plan of a road in Brunswick, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Brunswick; Bath Media: Ink on paper

Item 11754

Plan for towns along the Androscoggin River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Livermore Falls; Canton; Mexico; Jay; Leeds Media: Ink on paper

Item 11835

St. Croix Island and Passaquomoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map

Item 12886

James Bowdoin's property, Lisbon, ca. 1770

Contributed by: Maine Historical Society Date: circa 1770 Location: Lewiston; Lisbon Media: Ink on paper

Item 22489

Northern Maine boundary map, 1843

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

Item 51266

A.W. Longfellow map of Presumpscot River, Windham, 1840

Contributed by: Maine Historical Society Date: 1840 Location: Westbrook Media: Ink on paper

Item 71156

St. Stephen, New Brunswick, and Calais, 1889

Contributed by: Boston Public Library Date: 1889 Location: Calais; St. Stephen Media: Ink on paper, lithograph

Item 71175

View of Calais and New Brunswick, 1879

Contributed by: Boston Public Library Date: 1879 Location: Calais; St. Stephen; Milltown Media: Ink on paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper

Item 4318

Androscoggin River above Lewiston, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Turner; Livermore; Wayne; Leeds Media: Ink on paper

Item 11454

Fort Land, Brunswick, 1763

Contributed by: Maine Historical Society Date: 1763-08-11 Location: Brunswick; Topsham Media: Ink on paper

  view a full transcription

Item 37703

Kennebec and Sagadahok rivers plan, 1755

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

Item 4324

Androscoggin and Kennebec Rivers, ca. 1720

Contributed by: Maine Historical Society Date: circa 1720 Media: Ink on paper