Search Results 424 items were found.

LC Subject Heading: Maps

  1. 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
  2. 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
  3. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  4. Item 10537
    Mare Point, Brunswick, 1717
    Mare Point, Brunswick, 1717
    Contributed by: Maine Historical Society
    Date: 1717
    Location: Brunswick
    Media: Ink on paper
    Buy
  5. Item 12849
    Kennebec River, Lots 20-23, 1769
    Kennebec River, Lots 20-23, 1769
    Contributed by: Maine Historical Society
    Date: 1769-10-21
    Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph
    Media: Ink on paper
    Buy
  6. Item 12934
    Land granted to William and Charles Cushing, Hallowell, 1771
    Land granted to William and Charles Cushing, Hallowell, 1771
    Contributed by: Maine Historical Society
    Date: 1771-10-03
    Location: Hallowell; Augusta
    Media: Ink on paper
    Buy
  7. Item 7533
    Map of Cape Elizabeth, Richmond Island area, 1884
    Map of Cape Elizabeth, Richmond Island area, 1884
    Contributed by: Maine Historical Society
    Date: circa 1630
    Location: Cape Elizabeth; Richmond Island
    Media: Ink on paper
    Buy
  8. Item 11989
    Plan of Ann (now Park) Street, Portland, ca. 1802
    Plan of Ann (now Park) Street, Portland, ca. 1802
    Contributed by: Maine Historical Society
    Date: circa 1802
    Location: Portland
    Media: Pen, Ink and watercolor on paper, map
    Buy
  9. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  10. Item 16128
    Mildred Burrage's painted map of 1775 destroyed Falmouth Neck, 1925
    Mildred Burrage's painted map of 1775 destroyed Falmouth Neck, 1925
    Contributed by: Maine Historical Society
    Date: 1775-10-18
    Location: Portland
    Media: Painted gesso
    Buy
  11. Item 18722
    Modern rendering of John Small's map of Falmouth, 1753
    Modern rendering of John Small's map of Falmouth, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Location: Falmouth
    Media: Map, ink on paper
    Buy
  12. Item 37702
    Pejepscot Claim, 1764
    Pejepscot Claim, 1764
    Contributed by: Maine Historical Society
    Date: 1764-09-15
    Media: Ink on paper
    Buy
  13. Item 68864
    James Libby land in Scarborough, 1773
    James Libby land in Scarborough, 1773
    Contributed by: Maine Historical Society
    Date: 1773
    Location: Scarborough
    Media: Ink and wash on paper
    Buy
  14. Item 68872
    Plan of farm, Scarborough, 1741
    Plan of farm, Scarborough, 1741
    Contributed by: Maine Historical Society
    Date: 1741
    Location: Cape Elizabeth
    Media: Ink on paper
    Buy
  15. Item 100209
    Falmouth Neck as Destroyed, 1880
    Falmouth Neck as Destroyed, 1880
    Contributed by: Maine Historical Society
    Date: 1775-10-18
    Location: Portland
    Media: Ink on paper
    Buy
  16. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: ink on paper
    Buy
  17. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Canaan
    Media: Ink on paper
    Buy
  18. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  19. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  20. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  21. Item 5343
    Lot #1 in Harpswell, 1743
    Lot #1 in Harpswell, 1743
    Contributed by: Maine Historical Society
    Date: 1743
    Location: Harpswell
    Media: Ink on paper
    Buy
  22. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  23. Item 6851
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Graphite on paper
    Buy
  24. Item 7491
    Amerique Septentrionale, 1650
    Amerique Septentrionale, 1650
    Contributed by: Maine Historical Society
    Date: 1650
    Media: Map, ink on paper
    Buy