Search Results

Category: Nature & Geography, Maps, 1800-1899

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

  view a full transcription

Item 9261

The World, 1814

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

Map of Thomaston, ca. 1850

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

Map of Cumberland, 1857

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

Maine map, 1824

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1824 Media: Engraving

Item 110907

Kennebec River, ca. 1800

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

Lake of the Woods, ca. 1820

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

Hallowell, 1794

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