Search Results 679 items were found.

Keywords: Map

  1. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  2. Item 7533
    Map of Cape Elizabeth, Richmond Island area, 1884
    Map of Cape Elizabeth, Richmond Island area, 1884
    Contributed by: Maine Historical Society
    Date: circa 1630
    Location: Cape Elizabeth; Richmond Island
    Media: Ink on paper
    Buy
  3. Item 35631
    Map of the city of Portsmouth, New Hampshire, 1850
    Map of the city of Portsmouth, New Hampshire, 1850
    Contributed by: Maine Historical Society
    Date: 1850
    Location: Portsmouth; Kittery
    Media: Ink on paper
    Buy
  4. Item 116503
    Manuscript map of Lake St. Clair, 1820
    Manuscript map of Lake St. Clair, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  5. Item 10545
    Map of Ancient Falmouth from 1630 to 1690
    Map of Ancient Falmouth from 1630 to 1690
    Contributed by: Maine Historical Society
    Date: circa 1630
    Location: Portland
    Media: Ink on paper
    Buy
  6. 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
  7. 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
  8. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  9. 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
  10. Item 11963
    Plan of the City of Portland, 1837
    Plan of the City of Portland, 1837
    Contributed by: City of Portland Dept. of Public Works
    Date: 1837
    Location: Portland
    Media: Ink on paper, map
    Buy
  11. 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
  12. 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
  13. Item 51266
    A.W. Longfellow map of Presumpscot River, Windham, 1840
    A.W. Longfellow map of Presumpscot River, Windham, 1840
    Contributed by: Maine Historical Society
    Date: 1840
    Location: Westbrook
    Media: Ink on paper
    Buy
  14. Item 12937
    Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
    Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Skowhegan
    Media: Ink on paper
    Buy
  15. Item 7489
    Nova Anglia, Novum Belgium et Virginia, ca. 1642
    Nova Anglia, Novum Belgium et Virginia, ca. 1642
    Contributed by: Maine Historical Society
    Date: circa 1642
    Media: Map, ink on paper
    Buy
  16. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. 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
  18. Item 7492
    Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655
    Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655
    Contributed by: Maine Historical Society
    Date: circa 1655
    Media: Map, ink on paper
    Buy
  19. 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
  20. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  21. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    Extract from a Map of the British and French Dominions in North America, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  22. 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
  23. 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
  24. Item 4181
    Moosehead Lake area map, 1874
    Moosehead Lake area map, 1874
    Contributed by: Maine Historical Society
    Date: 1874
    Media: Paper
    Buy