Search Results 349 items were found.

Keywords: to 1800

  1. Item 28780
    Residence of Hannibal Hamlin, Paris, ca. 1900
    Residence of Hannibal Hamlin, Paris, ca. 1900
    Contributed by: Hamlin Memorial Library and Museum
    Date: circa 1800
    Location: Paris
    Media: Postcard
    Buy
  2. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  3. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  4. 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
  5. Item 4182
    Plan of Rascoheegan alias Parker's Island, 1759
    Plan of Rascoheegan alias Parker's Island, 1759
    Contributed by: Maine Historical Society
    Date: 1759
    Location: Georgetown
    Media: Ink on paper
    Buy
  6. 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
  7. Item 62539
    Chart of the Penobscot River, ca. 1779
    Chart of the Penobscot River, ca. 1779
    Contributed by: Maine Historical Society
    Date: 1779
    Location: Castine
    Media: Ink on paper
    Buy
  8. Item 29062
    City Opera House stage, Biddeford, ca. 1890
    City Opera House stage, Biddeford, ca. 1890
    Contributed by: McArthur Public Library
    Date: circa 1890
    Location: Biddeford
    Media: Photographic print
    Buy
  9. Item 58322
    Copy of early Surry map, ca. 1880
    Copy of early Surry map, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Surry
    Media: Ink on paper
    Buy
  10. 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
  11. Item 5179
    Eastern Cemetery, Portland, 1889
    Eastern Cemetery, Portland, 1889
    Contributed by: Maine Historical Society
    Date: 1889
    Location: Portland
    Media: Blueprint
    Buy
  12. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy
  13. 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
  14. 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
  15. 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
  16. Item 71152
    Bird's eye view, Vinalhaven, 1893
    Bird's eye view, Vinalhaven, 1893
    Contributed by: Boston Public Library
    Date: 1893
    Location: Vinalhaven
    Media: Ink on paper
    Buy
  17. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    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 104302
    Recipe for reusing rose petals, ca. 1900
    Recipe for reusing rose petals, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Ink on paper
    Buy
  20. Item 6278
    The town of Falmouth, burnt by Capt. Moet, October 18, 1775
    The town of Falmouth, burnt by Capt. Moet, October 18, 1775
    Contributed by: Maine Historical Society
    Date: 1775-10-18
    Location: Portland
    Media: Photograph, map
    Buy
  21. 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
  22. 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
  23. 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
  24. Item 52214
    Map of Pepperell Park, Saco, 1884
    Map of Pepperell Park, Saco, 1884
    Contributed by: Dyer Library/Saco Museum
    Date: 1884
    Location: Saco
    Media: Photographic print
    Buy