Search Maps

  • Collection
    [Maps of Maine--various subjects Rb-Recreation to 1934]
    Maine title collection--drawer 22 | Maine title collection--various subjects Rb-Recreation to 1934
    This record covers single maps of Maine showing real property and recreation and tourism, which are not represented in the LC database by separate catalog records. To request a specific map or for more information, contact a reference librarian in the Geography & Map Division (202) 707-6277 or through the "Ask a librarian" link through the Geography & Map Division website https://ask.loc.gov/map-geography/. Title supplied...
  • Map
    Map of Bar Harbor, Maine, 1904. Available also through the Library of Congress web site as a raster image.
    • Contributor: Summer Residents Association
    • Date: 1904-01-01
  • Map
    A plan showing some of the origional [sic] lots in the town o... 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.
  • Map
    Plan of 50 townships to be sold by lottery lying between the ... Scale 1:253,440; 4 miles to 1 in. Hand colored. "NB. All the townships within the red line are ordered for sale by lottery." LC Maps of North America, 1750-1789, 832 Available also through the Library of Congress Web site as a raster image. Vault AACR2
    • Date: 1700-01-01
  • Map
    The above plan is a discription of a new township called Roya... Scale ca. 1:30,000. Manuscript, pen-and-ink and watercolor. Oriented with north toward the upper right. Shows township lots and owners. LC Maps of North America, 1750-1789, 834 Available also through the Library of Congress Web site as a raster image. Vault AACR2
    • Contributor: Noyes, Joseph
    • Date: 1766-01-01
  • Map
    Map of the timber lands in Oxford and Franklin counties, Main... 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
    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 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 Bar Harbor, Maine, 1896. Available also through the Library of Congress web site as a raster image. 2 copies
    • Contributor: Mears, Edward B.
    • Date: 1896-01-01
  • Map
    Plan of Bar Harbor Mount Desert Island, Maine. Available also through the Library of Congress web site as a raster image.
    • Contributor: Stuart, J. H. - Colby, George N.
    • Date: 1887-01-01
  • Map
    Map of Lakenwild, Washington County, Maine : owned by Nathan ...
    Lakenwild :
    Cadastral map showing proposed lots and lot numbers for planned settlement of Lakenwild; area covered is currently in plantation of Grand Lake Stream. Accompanied by advertising flyer (18 x 35 cm.), order blank (22 x 14 cm.), and envelope for reply (9 x 15 cm.). Includes inset of Washington County and ill. Text and ill. on verso. Available also through the Library of Congress...
    • Contributor: Read, Nathan S. - J.L. Smith Co - Gardner, Benj
    • Date: 1886-01-01
  • 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 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
    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
    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
    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
    Part of Oxford and Cumberland counties, Me. Scale ca. 1:220,000. Title from verso. Manuscript, pen-and-ink and watercolor. Has watermark. Land grants and No. 4 township dated 1771. Shows townships, land grants, and landownership of Cumberland County and parts of Oxford, York, and Androscoggin counties. LC Maps of North America, 1750-1789, 835 Available also through the Library of Congress Web site as a raster image. Vault AACR2: 651/1; 650/2; 650/3
    • Contributor: Greenleaf, S.
    • Date: 1771-01-01
  • Map
    A sketch of the north part of the Kennebec Million Acres. Partial cadastral map showing timber lots and lot acreages. Covers a portion of the Kennebec River region of Maine that is centered on the confluence of the Kennebec and Dead Rivers. Date and authorship from a similar ms. map done by Eleazer Coburn in 1827. Relief shown by hachures. Pen-and-ink and watercolor. Watermark: C Wilmot 1822. Available also through the Library of Congress Web...
    • Contributor: Coburn, Eleazer
    • Date: 1827-01-01
  • Map
    Plan of the Town of Turner, formerly Silvester Plantation : o... Shows lot numbers and lot holder's names. Pen-and-ink and pencil. Oriented with north toward the upper right. Includes note. Panel title: A plan of the Town of Turner. Unidentified numbers of verso. Available also through the Library of Congress Web site as a raster image. Vault Acquisitions control no. 45-83
    • Contributor: Getchel, Stephen
    • Date: 1770-01-01
  • 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 exhibiting the principal original grants & sales of lands... 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
    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 sketch of the northern part of the "Million Acres" on the K... Partial cadastral map showing timber lots (tinted yellow), lot numbers, and lot acreages. Covers a portion of the Kennebec River region of Maine that is centered on the confluence of the Kennebec and Dead Rivers. Date and authorship from a similar ms. map done by Eleazer Coburn in 1827. Relief shown by hachures. Pen-and-ink and watercolor. Available also through the Library of Congress Web...
    • Contributor: Coburn, Eleazer
    • Date: 1827-01-01
  • 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 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
    [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
    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
    Plan of township no. 1, north of Phillips Cadastral map of town of Madrid, Maine, showing numbered lots; acreage and dimensions given for some lots. "This plan represents township number one in the first range of townships west of the Million Acres ... supposed to lay in the county of Oxford." Title from verso. Pen-and-ink. Mounted on cloth backing. Note added to map after it was drawn: Oxford ss. recd. August 1,...
    • Contributor: Adams, Solomon
    • Date: 1805-01-01
  • 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
    Map of the city of Belfast, Waldo Co., Maine General wall maps showing buildings and householders' names. "Lith. by W.H. Rease." Originally printed on 2 sheets. Includes ill. Copy imperfect: Brittle, varnished, torn, creased, mounted on cloth, attached to wooden rods along top and bottom of sheet. Available also through the Library of Congress Web site as a raster image. Acquisitions control no.: 2007-002
    • Contributor: Osborn, D. S. - Rease, W. H. - Wagner & M'guigan - Woodford, E. M.
    • Date: 1855-01-01
  • 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 Mount Desert Island. Available also through the Library of Congress web site as a raster image.
    • Contributor: Stuart, J. H. - Colby, George N.
    • Date: 1887-01-01
  • 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