Search Results 429 items were found.

Category: Nature & Geography, Maps

  1. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  2. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  5. Item 5179
    Eastern Cemetery, Portland, 1889
    Eastern Cemetery, Portland, 1889
    Contributed by: Maine Historical Society
    Date: 1889
    Location: Portland
    Media: Blueprint
    Buy
  6. Item 10887
    Map from Hay's Guide to Portland and Motoring in Maine, 1928
    Map from Hay's Guide to Portland and Motoring in Maine, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Ink on paper, map
    Buy
  7. Item 16997
    Map of Fryeburg Village in 1878
    Map of Fryeburg Village in 1878
    Contributed by: Fryeburg Historical Society
    Date: circa 1878
    Location: Fryeburg
    Media: Map
    Buy
  8. Item 23335
    Evergreen Cemetery, Portland, 1869
    Evergreen Cemetery, Portland, 1869
    Contributed by: Maine Historical Society
    Date: 1868
    Location: Portland
    Media: Ink on paper
    Buy
  9. Item 23342
    Map of Thomaston, ca. 1850
    Map of Thomaston, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Location: Thomaston
    Media: Ink on paper, map
    Buy
  10. Item 31883
    Map of Cumberland County, 1880
    Map of Cumberland County, 1880
    Contributed by: North Yarmouth Historical Society
    Date: 1880
    Media: Ink on paper
    Buy
  11. Item 58322
    Copy of early Surry map, ca. 1880
    Copy of early Surry map, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Surry
    Media: Ink on paper
    Buy
  12. Item 58323
    Copy of Surry and Ellsworth map, ca. 1880
    Copy of Surry and Ellsworth map, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Ellsworth; Surry
    Media: Ink on paper
    Buy
  13. Item 71152
    Bird's eye view, Vinalhaven, 1893
    Bird's eye view, Vinalhaven, 1893
    Contributed by: Boston Public Library
    Date: 1893
    Location: Vinalhaven
    Media: Ink on paper
    Buy
  14. Item 102071
    Map of early Greene, Lewiston and Sabattus, ca. 1790
    Map of early Greene, Lewiston and Sabattus, ca. 1790
    Contributed by: Maine Historical Society
    Date: circa 1790
    Location: Sabattus; Greene
    Media: Ink on vellum
    Buy
  15. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Location: Fairfield
    Media: Ink on paper
    Buy
  16. Item 108848
    Map and petition, Sandy River, 1798
    Map and petition, Sandy River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Location: New Vineyard; Farmington
    Media: Ink on paper
    Buy
  17. Item 110355
    Survey of lots, Georgetown, 1793
    Survey of lots, Georgetown, 1793
    Contributed by: Maine Historical Society
    Date: circa 1780
    Location: Lubec
    Media: Ink on paper
    Buy
  18. Item 110907
    Kennebec River, ca. 1800
    Kennebec River, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1812
    Location: Waterville
    Media: Ink on paper
    Buy
  19. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    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
    Buy
  20. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Drummond
    Media: Ink on paper
    Buy
  21. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  22. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  23. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  24. Item 116542
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Location: Campobello Island
    Media: Ink on paper
    Buy