Search Results 424 items were found.

LC Subject Heading: Maps

  1. Item 68914
    Samuel Calf's land, Scarborough, 1786
    Samuel Calf's land, Scarborough, 1786
    Contributed by: Maine Historical Society
    Date: 1786
    Location: Scarborough
    Media: Ink on paper
    Buy
  2. Item 108766
    Plan of lot no. 1, Lewiston, ca. 1800
    Plan of lot no. 1, Lewiston, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Lewiston
    Media: Ink on paper
    Buy
  3. Item 108768
    Survey of lot no. 90, Durham, ca. 1790
    Survey of lot no. 90, Durham, ca. 1790
    Contributed by: Maine Historical Society
    Date: circa 1790
    Location: Durham
    Media: Ink on paper
    Buy
  4. 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
  5. Item 11924
    Lots on Maquoit Road, Brunswick, 1761
    Lots on Maquoit Road, Brunswick, 1761
    Contributed by: Maine Historical Society
    Date: 1761
    Location: Brunswick
    Media: Ink on paper
    Buy
  6. Item 11960
    Plan of land on Bramhall Hill by Peleg Wadsworth, ca. 1800
    Plan of land on Bramhall Hill by Peleg Wadsworth, ca. 1800
    Contributed by: City of Portland Dept. of Public Works
    Date: circa 1800
    Location: Portland
    Media: Ink and wash on paper, map
    Buy
  7. Item 11965
    Portland map, 1773
    Portland map, 1773
    Contributed by: City of Portland Dept. of Public Works
    Date: 1773
    Location: Portland
    Media: Ink on paper, map
    Buy
  8. Item 35631
    Map of the city of Portsmouth, New Hampshire, 1850
    Map of the city of Portsmouth, New Hampshire, 1850
    Contributed by: Maine Historical Society
    Date: 1850
    Location: Portsmouth; Kittery
    Media: Ink on paper
    Buy
  9. Item 105015
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618
    Contributed by: Maine Historical Society
    Date: 1607
    Media: Ink on paper
    Buy
  10. 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
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. 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
  17. 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
  18. 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
  19. 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
  20. 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
  21. Item 12396
    Androscoggin River area map, 1771
    Androscoggin River area map, 1771
    Contributed by: Maine Historical Society
    Date: 1771-06-11
    Location: Jay; Canton; Livermore Falls
    Media: Ink on paper
    Buy
  22. Item 12855
    Plan of Cumberland and Lincoln counties, 1773
    Plan of Cumberland and Lincoln counties, 1773
    Contributed by: Maine Historical Society
    Date: 1773
    Media: Ink on paper
    Buy
  23. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Location: Sidney
    Media: Ink on paper
    Buy
  24. 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