Search Results 290 items were found.

Keywords: Manuscript maps

  1. 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
  2. Item 35621
    Stoneham, ca. 1792
    Stoneham, ca. 1792
    Contributed by: Maine Historical Society
    Date: circa 1792
    Location: Stoneham; Lovell; Bethel; Albany; Mason Twp.; Bachelders Grant
    Media: Ink on fabric
    Buy
  3. Item 108757
    Survey of land eastern side of No Name Pond, Lewiston, ca. 1800
    Survey of land eastern side of No Name Pond, Lewiston, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Lewiston
    Media: Ink on paper
    Buy
  4. Item 12400
    Draper's claim northeast of Bath, 1795
    Draper's claim northeast of Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  5. Item 108764
    Plan of suit, Little v. Field, 1823
    Plan of suit, Little v. Field, 1823
    Contributed by: Maine Historical Society
    Date: 1823
    Media: Ink on paper
    Buy
  6. Item 7542
    St. Georges Fort plan, Phippsburg, 1607
    St. Georges Fort plan, Phippsburg, 1607
    Contributed by: Maine Historical Society
    Date: 1607-11-07
    Location: Phippsburg
    Media: Ink on linen
    Buy
  7. Item 116506
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 12855
    Plan of Cumberland and Lincoln counties, 1773
    Plan of Cumberland and Lincoln counties, 1773
    Contributed by: Maine Historical Society
    Date: 1773
    Media: Ink on paper
    Buy
  9. Item 105015
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Contributed by: Maine Historical Society
    Date: 1607
    Media: Ink on paper
    Buy
  10. Item 68870
    Lower part of Scarborough, ca. 1740
    Lower part of Scarborough, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Location: Scarborough
    Media: Ink and wash on paper
    Buy
  11. Item 11943
    Marquand Brunswick land, 1749
    Marquand Brunswick land, 1749
    Contributed by: Maine Historical Society
    Date: 1749-12-04
    Location: Brunswick
    Media: Ink on paper
    Buy
  12. Item 11927
    Thomas Wilson lot, Topsham, 1764
    Thomas Wilson lot, Topsham, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Location: Topsham
    Media: Ink on paper
    Buy
  13. 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
  14. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Location: Sidney
    Media: Ink on paper
    Buy
  15. Item 35630
    Plan of the Grand Trunk Railway grounds, Portland, 1858
    Plan of the Grand Trunk Railway grounds, Portland, 1858
    Contributed by: Maine Historical Society
    Date: 1858
    Location: Portland
    Media: Ink on paper
    Buy
  16. Item 12854
    Kennebec River, May 16, 1719
    Kennebec River, May 16, 1719
    Contributed by: Maine Historical Society
    Date: 1719-05-16
    Media: Ink on paper
    Buy
  17. Item 37701
    Penobscot Bay area, ca. 1750
    Penobscot Bay area, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  18. Item 116510
    Survey of Lake Huron, West Main Shore, ca. 1820
    Survey of Lake Huron, West Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 102068
    "Tract of land lying in Poland," 1798
    "Tract of land lying in Poland," 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Location: Auburn; Poland; Minot; Turner
    Media: Ink on paper
    Buy
  21. Item 23336
    Porterfield, 1793
    Porterfield, 1793
    Contributed by: Maine Historical Society
    Date: 1793
    Location: Porter; Brownfield
    Media: Ink on paper
    Buy
  22. Item 12886
    James Bowdoin's property, Lisbon, ca. 1770
    James Bowdoin's property, Lisbon, ca. 1770
    Contributed by: Maine Historical Society
    Date: circa 1770
    Location: Lewiston; Lisbon
    Media: Ink on paper
    Buy
  23. 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
  24. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy