Keywords: Survey Map
- Historical Items (190)
- Tax Records (0)
- Architecture & Landscape (79)
- Online Exhibits (12)
- Site Pages (65)
- 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 58324
Mount Vernon land controversy, ca. 1806
Contributed by: Maine Historical Society Date: 1806 Location: Mount Vernon Media: Ink on paper
Item 68871
Second parish of Scarborough, 1798
Contributed by: Maine Historical Society Date: 1798 Location: Scarborough Media: Ink on paper
Item 116521
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 6847
Plan of a division of land belonging to Dominicus Jordan, 1751
Contributed by: Maine Historical Society Date: 1751 Location: Cape Elizabeth Media: Ink on paper
Item 102821
A plan of the city and harbour of Louisburg, 1758
Contributed by: Maine Historical Society Date: 1745 Location: Cape Breton Media: Ink on paper
Item 116547
Northeastern Boundary of Minnesota, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 108839
Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
Contributed by: Maine Historical Society Date: 1771 Location: Bath Media: Ink on paper
Item 100203
Alexander Wadsworth Longfellow, Portland, ca. 1855
Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: circa 1855 Location: Portland Media: Daguerreotype
Item 148730
Copy of H.S. Ferguson plan for storage dam on Brassua Lake, 1924
Contributed by: Maine Historical Society Date: 1924 Location: Brassua Media: Ink on linen
Item 148738
Proposed Windy Ledges holding ground, Fort Kent, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Ft. Kent; St. John; St. Francis Parish Media: Ink on linen; hand coloring; graphite on linen
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
Item 28953
On Richmond Island, Cape Elizabeth, 1850
Contributed by: NPS, Longfellow House-Washington's Headquarters National Historic Site Date: 1850 Location: Cape Elizabeth Media: Ink on paper
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
Item 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
Item 135887
Commissions of Governors, Nova Scotia, 1720
Contributed by: Maine Historical Society Date: 1816 Location: Halifax Media: Ink on Paper
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
Item 100532
James Brackett note to Moses Greenleaf on slate vein, Bangor, 1833
Contributed by: Maine Historical Society Date: circa 1833 Location: Bangor Media: Ink on paper
Item 6360
Contributed by: Maine Historical Society Date: circa 1600 Media: Ink on paper
Item 122922
Plymouth Company Records, box 8/6, ca. 1815
Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vasalboro; Waterville; Wayne Media: Ink on Paper