Search Results 319 items were found.

LC Subject Heading: Manuscripts

  1. Item 22383
    North Yarmouth map, 1727
    North Yarmouth map, 1727
    Contributed by: Maine Historical Society
    Date: 1727
    Location: North Yarmouth; Falmouth; Freeport
    Media: Ink on paper
    Buy
  2. 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
  3. Item 59770
    Portland, South Portland, & Cape Elizabeth electric railroads, ca. 1941
    Portland, South Portland, & Cape Elizabeth electric railroads, ca. 1941
    Contributed by: Seashore Trolley Museum
    Date: circa 1941
    Location: Portland
    Media: Ink on paper
    Buy
  4. Item 59772
    Electric railroad route map, ca. 1933
    Electric railroad route map, ca. 1933
    Contributed by: Seashore Trolley Museum
    Date: circa 1933
    Location: Portland; Falmouth; Yarmouth; Cumberland
    Media: Ink on paper
    Buy
  5. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  6. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. Item 12888
    Yarmouth, North Yarmouth and Freeport, 1727
    Yarmouth, North Yarmouth and Freeport, 1727
    Contributed by: Maine Historical Society
    Date: 1727-12-19
    Location: Freeport; Yarmouth; Freeport; Yarmouth; North Yarmouth
    Media: Ink on paper
    Buy
  15. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  18. 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
  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 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
  21. Item 12572
    Small Point, Phippsburg, 1731
    Small Point, Phippsburg, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Location: Brunswick; Phippsburg
    Media: Ink on paper
    Buy
  22. Item 11743
    Map of Harpswell, 1742
    Map of Harpswell, 1742
    Contributed by: Maine Historical Society
    Date: 1742-11-12
    Location: Harpswell
    Media: Ink on paper
    Buy
  23. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  24. Item 12626
    Mereconege Neck, Harpswell, ca. 1780
    Mereconege Neck, Harpswell, ca. 1780
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Harpswell
    Media: Ink on paper
    Buy