Search Results 199 items were found.

LC Subject Heading: Maps, Manuscript

  1. 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
  2. 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
  3. 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. 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
  17. 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
  18. 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
  19. 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
  20. 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
  21. 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
  22. 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
  23. 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
  24. 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