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 116510

Survey of Lake Huron, West Main Shore, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 148307

North Atlantic Appalachian Domain map, 2007

Contributed by: Maine Historical Society Date: 2007 Media: Ink on paper

Item 9600

Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 9601

Cocumgomuc Mountains, Talcott Survey, 1841

Contributed by: Maine Historical Society Date: 1840 Media: Phototransparency

Item 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 15559

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 16540

Map of the Rangeley Lake and Dead River regions, 1885

Contributed by: Maine Historical Society Date: 1885 Media: Ink on paper

Item 16541

Map of lakes of Franklin and Oxford counties, 1876

Contributed by: Maine Historical Society Date: 1876 Media: Ink on paper

Item 17397

Junction of the Du Loup River with the Chaudiere River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17398

Sketch of country toward the St. John River, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 17399

Otter Pond, Du Loup Water, 1841

Contributed by: Maine Historical Society Date: 1841-09-20 Media: Transparency

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 17402

North Russell Mountain, 1841

Contributed by: Maine Historical Society Date: 1841 Media: Transparency

Item 17403

Spider Lake, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 31888

Frederick Rogers to his mother in Bangor, Oct. 11, 1861

Contributed by: Bangor Historical Society Date: 1861-10-11 Location: Bangor Media: Ink on paper

  view a full transcription

Item 36927

Map of underground routes to Canada, 1898

Contributed by: Maine Historical Society Date: 1780–1865 Media: Ink on paper

Item 59811

Skowhegan, Norridgewock, & Madison electric railway lines, ca. 1928

Contributed by: Seashore Trolley Museum Date: circa 1928 Location: Norridgewock; Skowhegan Media: Ink on paper

Item 105358

The Phillips Road and Trail Map of Baxter State Park, 1972

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1972 Location: Millinocket Media: Lithograph

Item 105441

Machegonne : Portland, also called Falmouth, 1932

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1632–1932 Location: Portland; Falmouth Media: Lithograph

Item 116506

Lake Huron, Part of the Fourth Manitou, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 22215

Map of Fort Fairfield, ca. 1870

Contributed by: Aroostook County Historical and Art Museum Date: circa 1870 Location: Fort Fairfield Media: Ink on paper

Item 4181

Moosehead Lake area map, 1874

Contributed by: Maine Historical Society Date: 1874 Media: Paper

Item 6848

Farm plan, Congin, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Location: Westbrook Media: Ink on paper

Item 22212

Map of Houlton, ca. 1870

Contributed by: Aroostook County Historical and Art Museum Date: circa 1870 Location: Houlton Media: Ink on paper