Search Results

LC Subject Heading: Maps, Manuscript

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 35622

Plan of Lovell, 1871

Contributed by: Maine Historical Society Date: 1871 Location: Lovell Media: Ink on paper

Item 9261

The World, 1814

Contributed by: Maine Historical Society Date: 1814 Media: Pencil and ink

Item 25025

Luke Lambard to U.S. Marshall Thornton about 1820 census, Bath, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Georgetown; Woolwich; Dresden Media: Ink on paper

  view a full transcription

Item 100727

Portland street map, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Portland Media: Watercolor and pen and ink, mounted on fabric

Item 148262

Map of highways, rivers, bridges, and houses of worship in Falmouth, together with public and private buildings, Portland, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Portland; Cape Elizabeth; Westbrook; Gorham; Scarborough Media: ink on paper

Item 20763

Penobscot River and Chesuncook Lake, 1820

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

Item 11962

Vaughan Plan, ca. 1813

Contributed by: City of Portland Dept. of Public Works Date: circa 1813 Location: Portland Media: Ink on paper, map

Item 110913

"Part of Bug Island" map fragment, ca. 1823

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

Item 12133

Plan of that part of the county of Hancock lying on the Piscataquis.., 1806

Contributed by: Maine Historical Society Date: 1806 Media: Ink on parchment, map

Item 11779

Plan of a section of Portland called The Oaks, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Location: Portland Media: Ink on paper, map

Item 59765

Kennebunk Village to Cape Porpoise electric railroads, ca. 1927

Contributed by: Seashore Trolley Museum Date: circa 1927 Location: Kennebunk; Cape Porpoise Media: Ink on paper

Item 110907

Kennebec River, ca. 1800

Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper
This record contains 2 images.

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
This record contains 7 images.

Item 4316

Plan of J. Robinson lot, Topsham, 1761

Contributed by: Maine Historical Society Date: 1761 Location: Topsham Media: Ink on paper

Item 6885

Plan of James Deering's Farm, Portland, 1843

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

Item 20766

Manuscript Map of Moose River, Moosehead Lake, and Kennebeck Road, 1820

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

Item 8564

North shore, Lake Huron, ca. 1819

Contributed by: Maine Historical Society Date: circa 1819 Media: Ink on paper
This record contains 3 images.

Item 108853

A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper
This record contains 2 images.

Item 110898

St. Regis Village at the river St. Lawrence, New York, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Waverly Media: Ink on paper
This record contains 2 images.

Item 116491

Manuscript map of Lake Superior to Lake of the Woods, ca. 1822

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

Item 116493

Crooked Lake and Lake Namacan, ca. 1820

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

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper
This record contains 2 images.

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

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

Item 116547

Northeastern Boundary of Minnesota, ca. 1820

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