Search Results 290 items were found.

Keywords: manuscript map

  1. Item 7490
    Nova Belgica et Anglia Nova, ca. 1635
    Nova Belgica et Anglia Nova, ca. 1635
    Contributed by: Maine Historical Society
    Date: circa 1635
    Media: Map, ink on paper
    Buy
  2. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Location: Pittsburg
    Media: Ink on paper
    Buy
  3. Item 12940
    Map of lots G1 and G2 for James Pitts, near Clinton, 1769
    Map of lots G1 and G2 for James Pitts, near Clinton, 1769
    Contributed by: Maine Historical Society
    Date: 1769-11-07
    Location: Skowhegan
    Media: Ink on paper
    Buy
  4. 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
  5. 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
  6. 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
  7. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Location: Dresden
    Media: Ink on paper
    Buy
  8. 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
  9. Item 11924
    Lots on Maquoit Road, Brunswick, 1761
    Lots on Maquoit Road, Brunswick, 1761
    Contributed by: Maine Historical Society
    Date: 1761
    Location: Brunswick
    Media: Ink on paper
    Buy
  10. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Cornwall Island ; St. Regis Island
    Media: Graphite on paper
    Buy
  11. 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
  12. 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
  13. 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
  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 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
  16. 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
  17. 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
  18. Item 4325
    "Brunswick in the late Province of Mayne in New England," 1719
    "Brunswick in the late Province of Mayne in New England," 1719
    Contributed by: Maine Historical Society
    Date: 1718-01-28
    Location: Brunswick
    Media: Ink on paper
    Buy
  19. 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
  20. Item 148262
    Map FOS 62, Portland, ca. 1804
    Map FOS 62, Portland, ca. 1804
    Contributed by: Maine Historical Society
    Date: circa 1804
    Location: Portland
    Media: ink on paper
    Buy
  21. 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
  22. 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
  23. 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
  24. 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