Search Results 347 items were found.

Keywords: Manuscript

  1. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  2. Item 4316
    Plan of J. Robinson lot, Topsham, 1761
    Plan of J. Robinson lot, Topsham, 1761
    Contributed by: Maine Historical Society
    Date: 1761
    Location: Topsham
    Media: Ink on paper
    Buy
  3. Item 8564
    North shore, Lake Huron, ca. 1819
    North shore, Lake Huron, ca. 1819
    Contributed by: Maine Historical Society
    Date: circa 1819
    Media: Ink on paper
    Buy
  4. 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
  5. Item 11828
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  6. Item 12370
    Bill for the birth of Henry Wadsworth Longfellow, Portland, 1807
    Bill for the birth of Henry Wadsworth Longfellow, Portland, 1807
    Contributed by: Maine Historical Society
    Date: 1807
    Location: Portland
    Media: Ink on paper
    Buy
  7. Item 15726
    Invitation to White House, 1873
    Invitation to White House, 1873
    Contributed by: Maine Historical Society
    Date: 1873-01-02
    Location: Washington
    Media: Ink on paper
    Buy
  8. Item 22517
    Receipt for slave, Kittery, 1738
    Receipt for slave, Kittery, 1738
    Contributed by: Maine Historical Society
    Date: 1738
    Location: Kittery
    Media: Ink on paper
    Buy
  9. Item 31080
    Petition regarding the will of Rishworth Jordan, Biddeford, 1808
    Petition regarding the will of Rishworth Jordan, Biddeford, 1808
    Contributed by: McArthur Public Library
    Date: 1808-05-12
    Location: Biddeford
    Media: Ink on paper
    Buy
  10. Item 4319
    Plan of Freeport, ca. 1795
    Plan of Freeport, ca. 1795
    Contributed by: Maine Historical Society
    Date: circa 1795
    Location: Freeport; New Gloucester; Brunswick
    Media: Ink on paper
    Buy
  11. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  12. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  13. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: ink on paper
    Buy
  14. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  15. 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
  16. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  17. Item 6851
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Graphite on paper
    Buy
  18. Item 7491
    Amerique Septentrionale, 1650
    Amerique Septentrionale, 1650
    Contributed by: Maine Historical Society
    Date: 1650
    Media: Map, ink on paper
    Buy
  19. Item 7493
    Nova Anglia Septentrionali, ca. 1759
    Nova Anglia Septentrionali, ca. 1759
    Contributed by: Maine Historical Society
    Date: circa 1720
    Media: Map ink on paper
    Buy
  20. Item 10762
    Enclosure map, Stroudwater, 1756
    Enclosure map, Stroudwater, 1756
    Contributed by: Maine Historical Society
    Date: 1756
    Location: Portland; Westbrook
    Media: Ink on paper
    Buy
  21. Item 11960
    Plan of land on Bramhall Hill by Peleg Wadsworth, ca. 1800
    Plan of land on Bramhall Hill by Peleg Wadsworth, ca. 1800
    Contributed by: City of Portland Dept. of Public Works
    Date: circa 1800
    Location: Portland
    Media: Ink and wash on paper, map
    Buy
  22. Item 11965
    Portland map, 1773
    Portland map, 1773
    Contributed by: City of Portland Dept. of Public Works
    Date: 1773
    Location: Portland
    Media: Ink on paper, map
    Buy
  23. Item 18727
    Plan of Georgetown, Maine, 1829
    Plan of Georgetown, Maine, 1829
    Contributed by: Maine Historical Society
    Date: 1829
    Location: Georgetown
    Media: Ink, watercolor, map
    Buy
  24. Item 18728
    Plan of Georgetown, Maine, 1839
    Plan of Georgetown, Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Location: Georgetown; Georgetown
    Media: Ink, pencil, watercolor, map
    Buy