Search Results

Category: Nature & Geography, Maps

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 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 108835

Plan of lots 1-10, Fairfield, 1782

Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper

Item 108848

Map and petition, Sandy River, 1798

Contributed by: Maine Historical Society Date: 1798 Location: New Vineyard; Farmington Media: Ink on paper

Item 110355

Survey of lots, Georgetown, 1793

Contributed by: Maine Historical Society Date: circa 1780 Location: Lubec Media: Ink on paper

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 116542

A Map of Campobello and other islands in the Province of New Brunswick, 1830

Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island 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 12558

Skowhegan Falls, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Skowhegan Media: Ink on paper

Item 12560

Plan of lots on Sheepscot Pond, Palermo, 1806

Contributed by: Maine Historical Society Date: 1806-06-27 Location: Palermo Media: Ink on paper

Item 12571

Malta lot, 1810

Contributed by: Maine Historical Society Date: 1810-06-15 Location: Windsor; Windsor Media: Ink on paper

Item 35633

Map of the state of Maine, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 105270

Manuscript map of Windham, 1872

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1740 Location: Windham Media: Ink on Paper

Item 105357

Map of the United States of America, 1821

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1821 Media: Engraving

Item 105630

Map of Maine, 1835

Contributed by: Maine Historical Society Date: 1835 Media: Ink on paper

Item 4319

Plan of Freeport, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Freeport; New Gloucester; Brunswick Media: Ink on paper

Item 4323

"Scituate," Brunswick, 1738

Contributed by: Maine Historical Society Date: 1738 Location: Brunswick; Harpswell; Topsham Media: Ink on paper

Item 4325

"Brunswick in the late Province of Mayne in New England," 1719

Contributed by: Maine Historical Society Date: 1718-01-28 Location: Brunswick Media: Ink on paper

Item 6885

Plan of James Deering's Farm, Portland, 1843

Contributed by: Maine Historical Society Date: 1843 Location: Portland Media: Ink on paper