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 108768

Survey of lot no. 90, Durham, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Durham Media: Ink on paper

Item 98905

Trawl Survey for Maine Yankee, Westport Island, ca. 1978

Contributed by: Westport Island History Committee Date: circa 1978 Location: Westport Island Media: Photographic print

Item 116533

St. John River boundary survey, 1843-1844

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

Item 110945

International water boundary between the United States and the Dominion of Canada, ca. 1893

Contributed by: Maine Historical Society Date: 1893 Media: Ink on paper

Item 12178

Moses Greenleaf vertical sections, 1829

Contributed by: Maine Historical Society Date: 1829 Media: Ink on paper

Item 11259

Survey tripod, York, ca. 1750

Contributed by: Old York Historical Society Date: circa 1750 Location: York; York Media: Walnut, iron

Item 13057

Portland Breakwater and Lighthouse, 1962

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

Item 116534

St. John River boundary survey, Five Islands, 1843

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

Item 28353

Warren Survey Map, Islesboro, ca. 1893

Contributed by: Islesboro Historical Society Date: circa 1799 Location: Islesboro Media: Ink on paper

  view a full transcription

Item 108753

Plan of the Bracket Lots, Androscoggin County, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Durham 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 108750

Survey of Land, Leeds, 1834

Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

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

Item 108765

Edward Little plan of lots, ca. 1820

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

Item 102252

Plan of burial ground, Minot, ca. 1835

Contributed by: Maine Historical Society Date: 1835 Location: Minot Media: Ink on paper

Item 81374

Knights of Pythias Block, Bridgton, ca. 1938

Contributed by: Bridgton Historical Society Date: circa 1938 Location: Bridgton Media: Ink on paper, photographs

  view a full transcription

Item 135999

Barclay Collection Survey Reports, 1817-1826

Contributed by: Maine Historical Society Date: 1817–1826 Media: Ink on Paper

Item 108862

Survey of lots for Peter Brown, Georgetown, 1761

Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper

Item 108759

Survey of land in Poland, 1842

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

Item 108767

Plan of land in Brunswick, ca. 1800

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

Item 9599

Mucalesa Mountain from Mucalesa Pond, Talcott Survey, 1841

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

Item 108766

Plan of lot no. 1, Lewiston, ca. 1800

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

Item 33926

Survey Instrument, Blue Hill, 1809

Contributed by: Farnsworth Museum of Art through Jonathan Fisher Memorial, Inc. Date: circa 1809 Location: Blue Hill Media: Wood, glass, metal

Item 108758

Survey of part of lot 155, 1841

Contributed by: Maine Historical Society Date: 1841-06-17 Media: Ink on paper