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 51266

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

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

Item 108839

Plat of a tract of land situated on the west side of Long Reach, Bath, 1771

Contributed by: Maine Historical Society Date: 1771 Location: Bath Media: Ink on paper
This record contains 2 images.

Item 110903

Map of Cornwall, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper
This record contains 2 images.

Item 110963

Map of Lake St. Lawrence, 1820

Contributed by: Maine Historical Society Date: 1814 Media: Ink on paper
This record contains 4 images.

Item 110993

Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 111004

Mouth of Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 111008

Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 4 images.

Item 111043

Northern boundary of Michigan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 5 images.

Item 111049

Survey of Muddy Lake, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper
This record contains 20 images.

Item 116506

Lake Huron, Part of the Fourth Manitou, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
This record contains 2 images.

Item 116521

Detroit River, ca. 1820

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

Item 116522

Drummond's Island, Lesser and Greater Manitou, ca. 1820

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

Item 116533

St. John River boundary survey, 1843-1844

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

Item 116534

St. John River boundary survey, Five Islands, 1843

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

Item 116535

St. John River boundary survey, No. 5, 1844

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

Item 116545

Lake St. Lawrence, ca. 1820

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

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

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

Item 7494

Map of New England and New York, ca. 1676

Contributed by: Maine Historical Society Date: circa 1676 Media: Ink on paper

Item 7950

Islands in Passamaquoddy Bay, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
This record contains 2 images.

Item 12196

Map of Kennebec Purchase lots, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Ink on paper
This record contains 2 images.

Item 35629

Plan of Falmouth (Portland), 1775

Contributed by: Maine Historical Society Date: 1775-10-17 Location: Portland Media: Ink on paper

Item 35630

Plan of the Grand Trunk Railway grounds, Portland, 1858

Contributed by: Maine Historical Society Date: 1858 Location: Portland 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