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 116521

Detroit River, ca. 1820

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

  view a full transcription

Item 6360

Samuel de Champlain, ca. 1600

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