Search Results 199 items were found.

LC Subject Heading: Maps, Manuscript

  1. Item 35622
    Plan of Lovell, 1871
    Plan of Lovell, 1871
    Contributed by: Maine Historical Society
    Date: 1871
    Location: Lovell
    Media: Ink on paper
    Buy
  2. Item 25025
    Luke Lambard to U.S. Marshall Thornton about 1820 census, Bath, 1820
    Luke Lambard to U.S. Marshall Thornton about 1820 census, Bath, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Location: Georgetown; Woolwich; Dresden
    Media: Ink on paper
    Buy
  3. Item 100727
    Portland street map, 1826
    Portland street map, 1826
    Contributed by: Maine Historical Society
    Date: 1826
    Location: Portland
    Media: Watercolor and pen and ink, mounted on fabric
    Buy
  4. 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
  5. Item 11962
    Vaughan Plan, ca. 1813
    Vaughan Plan, ca. 1813
    Contributed by: City of Portland Dept. of Public Works
    Date: circa 1813
    Location: Portland
    Media: Ink on paper, map
    Buy
  6. 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
  7. Item 59765
    Kennebunk Village to Cape Porpoise electric railroads, ca. 1927
    Kennebunk Village to Cape Porpoise electric railroads, ca. 1927
    Contributed by: Seashore Trolley Museum
    Date: circa 1927
    Location: Kennebunk; Cape Porpoise
    Media: Ink on paper
    Buy
  8. Item 110907
    Kennebec River, ca. 1800
    Kennebec River, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1812
    Location: Waterville
    Media: Ink on paper
    Buy
  9. 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
  10. Item 4316
    Plan of J. Robinson lot, Topsham, 1761
    Plan of J. Robinson lot, Topsham, 1761
    Contributed by: Maine Historical Society
    Date: 1761
    Location: Topsham
    Media: Ink on paper
    Buy
  11. Item 8564
    North shore, Lake Huron, ca. 1819
    North shore, Lake Huron, ca. 1819
    Contributed by: Maine Historical Society
    Date: circa 1819
    Media: Ink on paper
    Buy
  12. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Location: Waverly
    Media: Ink on paper
    Buy
  13. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  14. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  15. 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
  16. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  18. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  19. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  20. Item 11828
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  21. Item 4319
    Plan of Freeport, ca. 1795
    Plan of Freeport, ca. 1795
    Contributed by: Maine Historical Society
    Date: circa 1795
    Location: Freeport; New Gloucester; Brunswick
    Media: Ink on paper
    Buy
  22. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  23. Item 116500
    Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
    Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Sault St. Marie; Sault Ste. Marie
    Media: Ink on paper
    Buy
  24. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy