Search Maps

  • Map
    [Survey of the boundary between the District of Maine and the Province of New Brunswick from the Saint Croix River to the Wagansis River]. Ms.; pencil, pen-and-ink, and watercolor. Shows 1-mile base points along survey line. Relief shown by hachures. Accompanied by: Survey of Grand Portage & River St. John ([12], 164, [59] pp. ; 32 cm.) ; Survey of River St. Francois [and] Triangles taken at Mars Hill and calculated ([16], 82, [136] pp. ; 33 cm.). Available also through the Library of Congress Web site as...
    • Contributor: Johnson, John
    • Date: 1817-01-01
  • Map
    [Survey of the boundary between the District of Maine and the Province of New Brunswick from the Saint Croix River to the Wagansis River]. Ms.; pencil, pen-and-ink, and watercolor. Shows 1-mile base points along survey line. Relief shown by hachures. Originally printed on 3 sheets, 51 x 34 cm. and 49 x 34 cm. Accompanied by: Survey of Grand Portage & River St. John ([12], 164, [59] pp. ; 32 cm.) ; Survey of River St. Francois [and] Triangles taken at Mars Hill and calculated ([16], 82, [136]...
    • Contributor: Johnson, John
    • Date: 1817-01-01
  • Map
    Map exhibiting the principal original grants & sales of lands in the State of Maine. Scale ca. 1:550,000. Hand colored. Available also through the Library of Congress Web site as a raster image. AACR2 Vault
    • Contributor: Greenleaf, Moses - Chapin, W. (William) - Shirley & Hyde
    • Date: 1820-01-01
  • Map
    A topographical map of Androscoggin County, Maine Shows landowners. Relief shown by hachures. Includes illustrations, directories, decorative border, population table, and 18 insets of towns and villages. LC copy sectioned in six and mounted on cloth. LC Land ownership maps, 265 Available also through the Library of Congress Web site as a raster image.
    • Contributor: Rease, W. H - Page, J.Q. - Chace, J.
    • Date: 1858
  • Map
    Map of Cumberland County, Maine Relief shown by hachures. LC Land ownership maps, 266 Available also through the Library of Congress Web site as a raster image. Includes distance chart, statistics, and illustrations. Insets: Bartol's Point Landing and Village -- Back Cove Village -- Bolsters Mills -- Bridgton Center -- Brunswick -- Casco Village -- Cumberland Center -- Edes Mills -- Falmouth Corner -- Freeport Village -- Gorham Village...
    • Contributor: Chace, J.
    • Date: 1857-01-01
  • Map
    Topographical map of Franklin County, Maine Relief shown by hachures. LC Land ownership maps, 267 Available also through the Library of Congress Web site as a raster image. Includes distance chart, statistics, and illustrations. Insets: Allen's Mills -- Berry's Mill -- Chesterville -- East Dixfield -- East Wilton -- Farmington -- Farmington Falls -- Jay Bridge -- Keith's Mills -- Kingfield -- New Sharon -- New Vineyard -- Northern portion...
    • Contributor: Walling, Henry Francis
    • Date: 1861-01-01
  • Map
    Topographical map of Hancock County, Maine Shows landowners. Relief shown by hachures. Includes illustrations, census chart, distance table, directories, 18 insets of towns and villages, inset of "Northern portion of Hancock County, ME," and decorative border. LC copy sectioned in six and mounted on cloth. LC Land ownership maps, 268 Available also through the Library of Congress Web site as a raster image.
    • Contributor: Lee & Marsh - H.F. Walling's Map Establishment - Walling, Henry Francis
    • Date: 1860
  • Map
    Map of Kennebec Co., Maine Relief shown by hachures. LC Land ownership maps, 269 Available also through the Library of Congress Web site as a raster image. Includes business directories, distance chart, statistics, and illustrations. Insets: Augusta -- Belgrade Mills -- Branch Mills -- China Village -- City of Hallowell -- Clinton Village -- East Vassalboro -- Farmingdale -- Fayette Mills -- Gardiner -- Getchell or Vassalboro Corner --...
    • Contributor: Southwick, J. - Chace, J.
    • Date: 1856-01-01
  • Map
    A topographical map of Lincoln Co. Maine : from actual surveys LC Land ownership maps, 270 "Entered according to act of Congress in the year 1857 by Robert Pearsall Smith..." Includes 24 local maps, indexes and insets. Available also through the Library of Congress Web site as a raster image. LC copy signed on verso by Robert Pearsall Smith.
    • Contributor: Smith, Robert Pearsall - Hopkins, Griffith Morgan
    • Date: 1857-01-01
  • Map
    Map of Oxford County, Maine Relief shown by hachures. "Entered according to Act of Congress A.D. 1856 H. F. Walling in the Clerks office of the District of Massachusetts." Includes notes, 56 ancillary maps of communities, distance chart, statistics, business directories, and illustrations. LC copy varnished, sectioned in six and mounted on six pieces of cloth. LC Land ownership maps, 271 Available also through the Library of Congress Web...
    • Contributor: H.F. Walling's Map Establishment - Walling, Henry Francis
    • Date: 1858
  • Map
    Map of the timber lands in Oxford and Franklin counties, Maine, Coos County, New Hampshire : showing the different townships with their allotments, 1899 Cadastral map showing lot lines and numbers. Pen-and-ink in black, red, and blue inks on tracing linen. Imperfect: Creased, soiled, small tears along margin. Available also through the Library of Congress Web site as a raster image.
    • Contributor: Berlin Mills Company - Bryant, E. S. - Carter, Augustus M.
    • Date: 1899-01-01
  • Map
    Topographical map of the county of Penobscot, Maine Relief shown by hachures and spot heights. Includes ancillay maps of 42 cities and towns, indexed map of Bangor, distance chart, statistics, and illustrations. LC copy sectioned in six and mounted on cloth. LC Land ownership maps, 272 Available also through the Library of Congress Web site as a raster image.
    • Contributor: Lee & Marsh - Walling, Henry Francis
    • Date: 1859
  • Map
    Map of Piscataquis County, Maine Relief shown by hachures. LC Land ownership maps, 273 Available also through the Library of Congress Web site as a raster image. Includes ancillary maps, distance chart, statistics, business directories, and illustrations of points of interest. Ancillary maps: Brownville -- Milo -- Sebec -- Northern portion of Piscataquis County -- Blanchard -- Atkinson -- Sangerville -- East Dover -- South Dover -- Dover and...
    • Contributor: Lee & Marsh - H.F. Walling's Map Establishment - Walling, Henry Francis - Eaton, L. H.
    • Date: 1858
  • Map
    Map of Sagadahoc Co., Maine : from actual surveys Relief shown by hachures. LC Land ownership maps, 274 Includes 7 local maps, insets and business directories. Available also through the Library of Congress Web site as a raster image.
    • Contributor: Chase, J.
    • Date: 1858-01-01
  • Map
    Map of Somerset County, Maine Shows landowners. Relief shown by hachures. Includes color illustrations, distance table, statistics table, directories, 29 insets of towns and villages, text, decorate border, and inset of "Northern portion of Somerset County." LC copy sectioned in six and mounted on two sheets of cloth. LC Land ownership maps, 275 Available also through the Library of Congress Web site as a raster image.
    • Contributor: Rease, W. H - Chace, J.
    • Date: 1860
  • Map
    Map of Waldo County, Maine "Engraved, colored & mounted by W.H. Rease ... Philadelphia." Relief shown by hachures. LC Land ownership maps, 276 Includes table of distances and Waldo Co. statistics, 1850. Inset maps include names of property holders; some insets include business directories. Available also through the Library of Congress Web site as a raster image.
    • Contributor: Davison, D. H. - Kelsey, D. - Rease, W. H. - Chase, J.
    • Date: 1859-01-01
  • Map
    Topographical map of the county of Washington, Maine Shows landowners. Relief shown by hachures. Includes 27 insets of Washington County communities, business directories, distance chart, population statistics, and illustrations of points of interest. "Deposited October 4, 1856"--Handwritten note on backing cloth. LC copy sectioned in six and mounted on two pieces of cloth. Includes typed label with handwritten note in brown ink: "Henry F. Walling, proprietor, dep. Aug. 11, 1856. See vol....
    • Contributor: Lee & Marsh - H.F. Walling's Map Establishment - Walling, Henry Francis
    • Date: 1861
  • Map
    Map of York County, Maine Relief shown by hachures. LC Land ownership maps, 278 Available also through the Library of Congress Web site as a raster image. Includes business directories, distance chart, statistics, and illustrations. Ancillary maps: Alfred Village -- Bar Mills -- Berwick -- Cornish -- East Parsonfield -- Goodwin's Mills -- Kennebunk -- Kennebunk Port and Harbor Village -- Kittery Point Village -- Kittery Village -- Limerick...
    • Contributor: J.L. Smith Co - Chase, J.
    • Date: 1856-01-01
  • Map
    Map of the city of Augusta, capital of the state of Maine General wall maps showing selected buildings and householders' names and election districts. Also shows some lots and lot numbers on map of downtown Augusta. Relief shown by hachures on map of downtown Augusta. Oriented with north toward the upper right on map of downtown Augusta. Originally printed on 2 sheets. Available also through the Library of Congress Web site as a raster image. Includes...
    • Contributor: Gillet, A. G. - Simonson, P. - Walling, Henry Francis
    • Date: 1851-01-01
  • Map
    A plan of Brunswick village Available also through the Library of Congress Web site as a raster image. General map showing householders' names. Oriented with north toward the upper left. Includes indexes of selected buildings, ill. of 2 buidings, and text. Signed at lower right: M.E. Appleton with respects of C.J.N. Stamped in red ink in 2 places on verso: 6317. Copy imperfect: Brittle, small pieces missing, small tears...
    • Contributor: Noyes, C. J. - J.H. Bufford & Co
    • Date: 1846-01-01
  • Map
    Map of the village of Bucksport, Hancock County, Maine Cadastral map showing lot lines and names of landowners. Includes business directory and ill. Available also through the Library of Congress Web site as a raster image. Copy imperfect: Brittle, stained, creased, torn, missing small pieces, varnished, backed by cloth, cut into 2 sections. Acquisitions control no.: 2005-121
    • Contributor: E.F. Sanford & C.T. Leggett - Worley & Bracher - Bourquin, F. (Frederick)
    • Date: 1875-01-01
  • Map
    [Land ownership map of the town of Fryeburg, Maine]. Scale not given. Manuscript; pen-and-ink and watercolor. LC copy imperfect: Interior sections missing. Oriented with north toward the upper left. Available also through the Library of Congress Web site as a raster image. AACR2 Vault
    • Date: 1855-01-01
  • Map
    Plan of Portland. Cadastral map of Portland, Maine, that shows lot lines, some lot numbers, and some names of landowners. Gift; Boylston A. Beal; 3 Jan. 1934. Pen-and-ink. Includes index of selected buildings and note on property of Edgar Potts. Available also through the Library of Congress Web site as a raster image. Imperfect: Brittle, creased, torn, stained, darkened, annotated on verso in pencil, mounted on cloth...
    • Date: 1800-01-01
  • Map
    A plan showing some of the origional [sic] lots in the town of Union, Knox County, Maine, formerly Sterlingtown VA 267-793 U.S. Copyright Office Cadastral map showing land tracts dated 1774 thru 1891 with owners' names and lot numbers. "Mar. 1986." "Origional [sic] plan by Ebenezer Jennison June 1794." Blue-line print. Oriented with north toward the upper left. Has 2 Maine registered land surveyor's seal impressions. Includes notes. Available also through the Library of Congress Web site as a raster image.
    • Contributor: Jennison, Ebenezer - Holmes, Raynold R.