Search Results

LC Subject Heading: Surveys

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 13062

Shaker Meetinghouse, Sabbathday Lake, 1962

Contributed by: Maine Historical Society Date: 1962 Location: New Gloucester Media: Photographic print

Item 13063

Shaker Meeting House, Sabbathday Lake, 1962

Contributed by: Maine Historical Society Date: 1962 Location: New Gloucester Media: Photographic print

Item 13064

Meeting room, Meeting House, Sabbathday Lake Shaker Community, 1962

Contributed by: Maine Historical Society Date: 1962 Location: New Gloucester Media: Photographic print

Item 26629

The Strout House, Thomaston, ca. 1960

Contributed by: Thomaston Historical Society Date: circa 1960 Location: Thomaston Media: Photographic print

Item 13034

Living room, Brown-Donahue House, Cape Elizabeth, ca. 1962

Contributed by: Maine Historical Society Date: circa 1962 Location: Cape Elizabeth Media: Photographic print

Item 13048

Holden-Frost House, Topsham, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Topsham; Topsham Media: Photographic print

Item 13049

Stairway, Holden-Frost House, Topsham, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Topsham Media: Photographic print

Item 13050

Ballroom doorway, Holden-Frost House, Topsham, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Topsham Media: Photographic print

Item 13051

Ballroom, Holden-Frost House, Topsham, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Topsham Media: Photographic print

Item 66947

Shipment inquiry order, Bonnet Carre, LA, 1865

Contributed by: Maine Historical Society Date: 1865 Location: La Place; Castine Media: Ink on paper

  view a full transcription

Item 66948

Lt. Charles Bridges Board of Survey report, New Orleans, 1865

Contributed by: Maine Historical Society Date: 1865 Location: New Orleans; Castine Media: Ink on paper

  view a full transcription

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 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 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; 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 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston 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 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell 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