Category: Nature & Geography, Maps, 1800-1899
- Historical Items (255)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (3)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
Historical Items
These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.
Item 5179
Eastern Cemetery, Portland, 1889
Contributed by: Maine Historical Society Date: 1889 Location: Portland Media: Blueprint
Item 9261
Contributed by: Maine Historical Society Date: 1814 Media: Pencil and ink
Item 10834
Maine, Freeport sheet, Topographic map, 1892
Contributed by: Maine Historical Society Date: 1892 Media: Ink on paper
Item 11778
Chart of the Coast of Maine, ca. 1890
Contributed by: Maine Historical Society Date: circa 1890 Media: Ink on paper, map
Item 16997
Map of Fryeburg Village in 1878
Contributed by: Fryeburg Historical Society Date: circa 1878 Location: Fryeburg Media: Map
Item 23335
Evergreen Cemetery, Portland, 1869
Contributed by: Maine Historical Society Date: 1868 Location: Portland Media: Ink on paper
Item 23342
Contributed by: Maine Historical Society Date: circa 1850 Location: Thomaston Media: Ink on paper, map
Item 26674
Map of Cobscook Bay Area, 1881
Contributed by: Lubec Historical Society through Lubec Memorial Library Date: 1881 Media: Photo negative
Item 30213
Contributed by: Prince Memorial Library Date: 1857 Location: Cumberland Media: Wall map, ink on paper
Item 31883
Map of Cumberland County, 1880
Contributed by: North Yarmouth Historical Society Date: 1880 Media: Ink on paper
Item 58322
Copy of early Surry map, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Surry Media: Ink on paper
Item 58323
Copy of Surry and Ellsworth map, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Ellsworth; Surry Media: Ink on paper
Item 71152
Bird's eye view, Vinalhaven, 1893
Contributed by: Boston Public Library Date: 1893 Location: Vinalhaven Media: Ink on paper
Item 102252
Plan of burial ground, Minot, ca. 1835
Contributed by: Maine Historical Society Date: 1835 Location: Minot Media: Ink on paper
Item 105355
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1824 Media: Engraving
Item 110907
Contributed by: Maine Historical Society Date: circa 1812 Location: Waterville Media: Ink on paper
Item 110945
International water boundary between the United States and the Dominion of Canada, ca. 1893
Contributed by: Maine Historical Society Date: 1893 Media: Ink on paper
Item 110967
Map of Islands on Lake Huron, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Drummond Media: Ink on paper
Item 110997
Map of the disputed portions of the New Brunswick and Lower Canada, 1839
Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
Item 111036
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 116537
St. John River boundary survey no. 2, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 116548
Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper
Item 6849
Contributed by: Maine Historical Society Date: 1794 Location: Augusta; Hallowell Media: Ink on paper
Item 9536
Map of the Grand Trunk Railway of Canada, ca. 1860
Contributed by: Maine Historical Society Date: circa 1860 Media: Ink on paper