Search Results

Keywords: Survey of 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 10097

Map of the Waldo Patent, 1786

Contributed by: The General Henry Knox Museum Date: 1786 Media: Ink on paper

Item 11963

Plan of the City of Portland, 1837

Contributed by: City of Portland Dept. of Public Works Date: 1837 Location: Portland Media: Ink on paper, map

Item 9602

Katahdin, as seen from Chamberlain Lake, 1839

Contributed by: Maine Historical Society Date: 1841 Media: Transparency

Item 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 22489

Northern Maine boundary map, 1843

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

Item 11964

Map of the City and Harbor of Portland, 1870

Contributed by: City of Portland Dept. of Public Works Date: 1870 Location: Portland Media: Ink on paper, map

Item 148225

Portland Civil Engineers at Pearl Street sewer, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-10-28 Location: Portland Media: Photographic print

Item 11101

Louis Oakes, Greenville, ca. 1921

Contributed by: Moosehead Historical Society Date: circa 1921 Location: Greenville Media: Photographic print

Item 148741

Map of part of Township 1, Range 9, 1919

Contributed by: Maine Historical Society Date: 1919–1930 Location: T1 R9 WELS Media: Ink on linen

Item 7196

Charles Vaughan letter to Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-10 Location: Hallowell Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 14760

Map of Portland Harbour and islands, 1825

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

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 17402

North Russell Mountain, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Transparency

Item 8563

British survey highlands map, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Media: Ink on paper
This record contains 2 images.

Item 13052

Union Wharf, Portland, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Portland Media: Photographic print

Item 148730

Copy of H.S. Ferguson plan for storage dam on Brassua Lake, 1924

Contributed by: Maine Historical Society Date: 1924 Location: Brassua Media: Ink on linen

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
This record contains 2 images.

Item 98903

Map of Westport, 1857

Contributed by: Westport Island History Committee Date: 1857 Location: Westport Island Media: Ink on paper, photograph

Item 13035

Doorway, McCobb-Hill-Minott House, Phippsburg, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Phippsburg Media: Photographic print

Item 13037

Fireplace, McCobb-Hill-Minott House, Phippsburg, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Phippsburg Media: Photographic print

Item 108754

Plan excepting a road to Durham, 1821

Contributed by: Maine Historical Society Date: 1821-06-29 Location: Durham Media: Ink on paper

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
This record contains 87 images.

Item 13033

Brown-Donahue House, Cape Elizabeth, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Cape Elizabeth Media: Photographic print