Search Results 319 items were found.

LC Subject Heading: Manuscripts

  1. Item 12627
    Merryconeag and Maquoit marshes, ca. 1730
    Merryconeag and Maquoit marshes, ca. 1730
    Contributed by: Maine Historical Society
    Date: circa 1730
    Location: Brunswick
    Media: Ink on paper
    Buy
  2. Item 12630
    Upper end of Long Reach, Bath, 1728
    Upper end of Long Reach, Bath, 1728
    Contributed by: Maine Historical Society
    Date: 1728-11-18
    Location: Bath
    Media: Ink on paper
    Buy
  3. Item 12631
    Five farm lots, Bowdoinham, 1718
    Five farm lots, Bowdoinham, 1718
    Contributed by: Maine Historical Society
    Date: 1718
    Location: Bowdoinham
    Media: Ink on paper
    Buy
  4. 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
  5. Item 35621
    Stoneham, ca. 1792
    Stoneham, ca. 1792
    Contributed by: Maine Historical Society
    Date: circa 1792
    Location: Stoneham; Lovell; Bethel; Albany; Mason Twp.; Bachelders Grant
    Media: Ink on fabric
    Buy
  6. 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
  7. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Location: Bath
    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 110993
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 111004
    Mouth of Detroit River, ca. 1820
    Mouth of Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  12. Item 111043
    Northern boundary of Michigan, ca. 1820
    Northern boundary of Michigan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 111049
    Survey of Muddy Lake, ca. 1822
    Survey of Muddy Lake, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  14. Item 116506
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  15. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  18. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  19. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  21. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  22. Item 7494
    Map of New England and New York, ca. 1676
    Map of New England and New York, ca. 1676
    Contributed by: Maine Historical Society
    Date: circa 1676
    Media: Ink on paper
    Buy
  23. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  24. Item 12196
    Map of Kennebec Purchase lots, ca. 1750
    Map of Kennebec Purchase lots, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy