Search Results

Keywords: Survey Map

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 8563

British survey highlands map, ca. 1840

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

Item 110895

Plan of the islands at the mouth of the River St. Clair, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 5741

Detail from a Map of Portland Harbour and islands, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper, jpg

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 108759

Survey of land in Poland, 1842

Contributed by: Maine Historical Society Date: 1842 Location: Poland 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 16541

Map of lakes of Franklin and Oxford counties, 1876

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

Item 98903

Map of Westport, 1857

Contributed by: Westport Island History Committee Date: 1857 Location: Westport Island Media: Ink on paper, photograph

Item 116503

Manuscript map of Lake St. Clair, 1820

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

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper

Item 11963

Plan of the City of Portland, 1837

Contributed by: City of Portland Dept. of Public Works Date: 1837 Location: Portland Media: Ink on paper, map

Item 6851

Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820

Contributed by: Maine Historical Society Date: circa 1825 Media: Graphite on paper

Item 148977

Map of Dead River Plantation, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Location: Dead River Plantation Media: Ink on linen

Item 74772

Electric rural road survey, Boothbay, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Boothbay; Edgecomb Media: Ink on paper

Item 12937

Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Skowhegan Media: Ink on paper

Item 9601

Cocumgomuc Mountains, Talcott Survey, 1841

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

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper

Item 18728

Plan of Georgetown, Maine, 1839

Contributed by: Maine Historical Society Date: 1839 Location: Georgetown; Georgetown Media: Ink, pencil, watercolor, map

Item 33928

Survey plot, Cambridge Commons, 1792

Contributed by: Jonathan Fisher Memorial, Inc. Date: 1792 Location: Blue Hill Media: Ink on paper

Item 116516

Extract from a Map of the British and French Dominions in North America, 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 108766

Plan of lot no. 1, Lewiston, ca. 1800

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

Item 109022

Disputed lot E, Brunswick, 1811

Contributed by: Maine Historical Society Date: 1811-09-03 Location: Brunswick Media: Ink on paper

Item 18727

Plan of Georgetown, Maine, 1829

Contributed by: Maine Historical Society Date: 1829 Location: Georgetown Media: Ink, watercolor, map

Item 108764

Plan of suit, Little v. Field, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper