Search Results 290 items were found.

Keywords: Manuscript maps

  1. Item 11722
    Map of Brunswick, lots on Merrymeeting Bay, ca. 1750
    Map of Brunswick, lots on Merrymeeting Bay, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Location: Brunswick
    Media: Ink on paper
    Buy
  2. Item 11725
    Map of Brunswick, 1772
    Map of Brunswick, 1772
    Contributed by: Maine Historical Society
    Date: 1772
    Location: Brunswick
    Media: Ink on paper
    Buy
  3. 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
  4. 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
  5. 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
  6. Item 12558
    Skowhegan Falls, ca. 1800
    Skowhegan Falls, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Skowhegan
    Media: Ink on paper
    Buy
  7. Item 108765
    Edward Little plan of lots, ca. 1820
    Edward Little plan of lots, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. 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
  9. Item 108862
    Survey of lots for Peter Brown, Georgetown, 1761
    Survey of lots for Peter Brown, Georgetown, 1761
    Contributed by: Maine Historical Society
    Date: 1761-01-12
    Location: Bath
    Media: Ink on paper
    Buy
  10. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy
  11. Item 4317
    Cathance Mill lots, Topsham, 1759
    Cathance Mill lots, Topsham, 1759
    Contributed by: Maine Historical Society
    Date: 1759-01-05
    Location: Topsham
    Media: Ink on paper
    Buy
  12. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  13. Item 6849
    Hallowell, 1794
    Hallowell, 1794
    Contributed by: Maine Historical Society
    Date: 1794
    Location: Augusta; Hallowell
    Media: Ink on paper
    Buy
  14. 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
  15. Item 35622
    Plan of Lovell, 1871
    Plan of Lovell, 1871
    Contributed by: Maine Historical Society
    Date: 1871
    Location: Lovell
    Media: Ink on paper
    Buy
  16. Item 12939
    Henry May, James Larking lot, near the Sheepscot River, 1805
    Henry May, James Larking lot, near the Sheepscot River, 1805
    Contributed by: Maine Historical Society
    Date: 1805-11-25
    Media: Ink on paper
    Buy
  17. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  18. 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
  19. Item 12399
    Map of Draper's Claim, near Bath, 1795
    Map of Draper's Claim, near Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  20. Item 12560
    Plan of lots on Sheepscot Pond, Palermo, 1806
    Plan of lots on Sheepscot Pond, Palermo, 1806
    Contributed by: Maine Historical Society
    Date: 1806-06-27
    Location: Palermo
    Media: Ink on paper
    Buy
  21. 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
  22. Item 5335
    Brunswick and Topsham, ca. 1730
    Brunswick and Topsham, ca. 1730
    Contributed by: Maine Historical Society
    Date: circa 1730
    Location: Brunswick; Topsham
    Media: Ink on paper
    Buy
  23. Item 12851
    Kennebec River, June 1798
    Kennebec River, June 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  24. Item 12941
    Plan of the Kennebec River, Nov. 1763
    Plan of the Kennebec River, Nov. 1763
    Contributed by: Maine Historical Society
    Date: 1763
    Location: Richmond
    Media: Ink on paper
    Buy