• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > Maine State Library (MSL) > MSL Special Collections > Myron Avery Collection > AVERY_MAPS

Avery Maps

Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to List View Slideshow
 
  • Plan of the Interior Parts of the Country from Penobscot to Quebec by Joseph Chadwick

    Plan of the Interior Parts of the Country from Penobscot to Quebec

  • Survey of Telos Canal and Dam by International Commission - River Saint John

    Survey of Telos Canal and Dam

  • Maine, Minor Civil Divisions 1962 by Myron H. Avery

    Maine, Minor Civil Divisions 1962

  • Plan of Proposed Mount Katahdin National Park 1941

    Plan of Proposed Mount Katahdin National Park 1941

  • Maine Forest Service Divisional Map 1940 by U.S. Bureau of the Census and Maine. Department of Forestry

    Maine Forest Service Divisional Map 1940

  • Massachusetts (Eastern Part, i.e. the District of Maine) 1938

    Massachusetts (Eastern Part, i.e. the District of Maine) 1938

  • General Highway Map, Piscataquis County, Maine 1938 by Maine. State Highway Commission

    General Highway Map, Piscataquis County, Maine 1938

  • Guide Map of the Great Smoky Mountains National Park 1938 by A. J. Reixach

    Guide Map of the Great Smoky Mountains National Park 1938

  • Proposed Mt. Katahdin National Park, Maine 1938 by United States. Department of the Interior

    Proposed Mt. Katahdin National Park, Maine 1938

  • Proposed Mount Katahdin National Park 1937

    Proposed Mount Katahdin National Park 1937

  • Musquacook District: St. John Watershed 1933 by Maine. Bureau of Forestry

    Musquacook District: St. John Watershed 1933

  • Seven Island District: St. John Watershed 1933 by Maine. Bureau of Forestry

    Seven Island District: St. John Watershed 1933

  • Chamberlain District, Penobscot Watershed 1933 by Maine Forestry Dept

    Chamberlain District, Penobscot Watershed 1933

  • New Brunswick 1932 by Canada Dept. of the Interior and J E. Chalfour

    New Brunswick 1932

  • Map of Saint John Allagash Region 1932 by Great Northern Paper Co

    Map of Saint John Allagash Region 1932

  • Map of West Branch Watershed, Penobscot River(4) 1932 by Great Northern Paper Co and Myron Avery

    Map of West Branch Watershed, Penobscot River(4) 1932

  • Penobscot County, State of Maine 1932 by U. S. Geological survey

    Penobscot County, State of Maine 1932

  • Upper St. John District: St. John Watershed. 1930 by Maine Forestry Dept

    Upper St. John District: St. John Watershed. 1930

  • Allagash District St. John Watershed 1930 by Maine Forestry District

    Allagash District St. John Watershed 1930

  • Penobscot Lake and Vicinity: Sketch Map 1929

    Penobscot Lake and Vicinity: Sketch Map 1929

  • Katahdin Region 1929 by Henry R. Buck and Myron H. Avery

    Katahdin Region 1929

  • Quebec: Riviere du Loup sheet 1929 by Canada Dept. of the Interior and J E. Chalfour

    Quebec: Riviere du Loup sheet 1929

  • Square Lake Quadrangle 1927 by U. S. Geological Survey, Maine Public Utilities Commission, and Glenn S. Smith

    Square Lake Quadrangle 1927

  • Map of New Brunswick Indicating Motor Roads and Recreational Resources 1925 by Canada Dept. of the Interior

    Map of New Brunswick Indicating Motor Roads and Recreational Resources 1925

  • Map of Southern Ontario and Quebec: Showing Natural Resources and Roads 1925 by Canada Dept. of the Interior

    Map of Southern Ontario and Quebec: Showing Natural Resources and Roads 1925

  • International Boundary from the Saint Lawrence River to the Source of the St. Croix River 1924 by Williams Webb Co, Inc and U.S. Geological Survey

    International Boundary from the Saint Lawrence River to the Source of the St. Croix River 1924

  • Quebec, Montmagny Sheet 1923 by Canada Dept. of the Interior and J E. Chalfour

    Quebec, Montmagny Sheet 1923

  • View from Hardwood Mountain Forest Fire Station 1923 by Archie G. Norcross

    View from Hardwood Mountain Forest Fire Station 1923

  • State of Maine : Compiled from U.S. Geological Survey, U.S. Coast and Geodetic Survey, U.S. Boundary Commission and Various State and Private Maps 1922 by Maine Water Power Commission, State Highway Commission, and Land Agent and Forest Commissioner

    State of Maine : Compiled from U.S. Geological Survey, U.S. Coast and Geodetic Survey, U.S. Boundary Commission and Various State and Private Maps 1922

  • State of Maine : Compiled from U.S. Geological Survey, U.S. Coast and Geodetic Survey, U.S. Boundary Commission and Various State and Private Maps 1922 by Maine Water Power Commission, State Highway Commission, and Land Agent and Forest Commissioner

    State of Maine : Compiled from U.S. Geological Survey, U.S. Coast and Geodetic Survey, U.S. Boundary Commission and Various State and Private Maps 1922

  • View from Deboulle Mountain Forest Fire Station 1922 by Archie G. Norgross and Maine Forestry Dept

    View from Deboulle Mountain Forest Fire Station 1922

  • Map of New Brunswick, Indicating Natural Resources 1921 by Department of the Interior

    Map of New Brunswick, Indicating Natural Resources 1921

  • Railroad Map of Maine. 1921 by George F. Cram Co

    Railroad Map of Maine. 1921

  • Map of Mt. Katahdin State Park 1921 by Archie G. Norcross

    Map of Mt. Katahdin State Park 1921

  • View from Little Russell Mountain Forest Fire Station 1921 by Archie G. Norcross

    View from Little Russell Mountain Forest Fire Station 1921

  • View from Nelhedus Mountain forest fire station 1921 by Archie G. Norcross

    View from Nelhedus Mountain forest fire station 1921

  • View from Priestly Mountain Forest Fire Station 1921 by Archie G. Norcross

    View from Priestly Mountain Forest Fire Station 1921

  • Maine Chesuncook Quadrangle : Grid Zone "A 1921 by U.S. Army Corps of Engineers

    Maine Chesuncook Quadrangle : Grid Zone "A 1921

  • Northern Maine 1920

    Northern Maine 1920

  • View from Soper Mountain Forest Fire Station 1920 by Maine Forestry Dept and Archie Norcross

    View from Soper Mountain Forest Fire Station 1920

  • View from Allagash Mountain Forest Fire Station. 1920 by Archie Norcross and Maine Forestry Department

    View from Allagash Mountain Forest Fire Station. 1920

  • View from Beetle Mountain Forest Fire Station. 1920 by Archie Norcross and Maine Forestry Department

    View from Beetle Mountain Forest Fire Station. 1920

  • View from Rocky Mountain Forest Fire Station 1919 by Archie G. Norcross

    View from Rocky Mountain Forest Fire Station 1919

  • Map of Maine showing the Location of Storage Reservoirs, Rivers, Water Powers and Transmission Lines 1918 by Maine. Public Utilities Commission and George F. Cram Company

    Map of Maine showing the Location of Storage Reservoirs, Rivers, Water Powers and Transmission Lines 1918

  • View from West Kennebago Forest Fire Station 1918 by Archie G. Norcross

    View from West Kennebago Forest Fire Station 1918

  • View from Coburn Mountain Forest Fire Station 1918 by Archie Norcross and Maine Forestry Department

    View from Coburn Mountain Forest Fire Station 1918

  • Second Lake and Surrounding Area 1917 by G T. Hammond

    Second Lake and Surrounding Area 1917

  • Map of Bowlin and Springbrook Country 1914 by Charles E. McDonald

    Map of Bowlin and Springbrook Country 1914

  • Atteans Camps 1914 by Harry B. Tilden

    Atteans Camps 1914

  • Map of the River Saint John and its Tributaries. Part 1 1911 by International Commission Pertaining to the River Saint John

    Map of the River Saint John and its Tributaries. Part 1 1911

  • Map of the River Saint John and its Tributaries. Part 2 1911 by International Commission Pertaining to the River Saint John

    Map of the River Saint John and its Tributaries. Part 2 1911

  • Map of the River Saint John and its Tributaries Above the City of Fredericton 1911 by Marcus H. Ranney

    Map of the River Saint John and its Tributaries Above the City of Fredericton 1911

  • Survey of Chamberlain Lake Dam 1910 by International Commision on the River Saint John

    Survey of Chamberlain Lake Dam 1910

  • Dead River Drainage Basin, Maine: Plan and Profile Sheet 1 of 9 1910 by State of Maine Water Storage Commission, U.S. Geological Survey, R B. Marshall, and Frank Sutton

    Dead River Drainage Basin, Maine: Plan and Profile Sheet 1 of 9 1910

  • Dead River Drainage Basin, Maine: Plan and Profile Sheet 2 of 9 1910 by State of Maine Water Storage Commission, U.S. Geological Survey, R B. Marshall, and Frank Sutton

    Dead River Drainage Basin, Maine: Plan and Profile Sheet 2 of 9 1910

  • Dead River Drainage Basin, Maine: Plan and Profile Sheet 3 of 9 1910 by State of Maine Water Storage Commission, U.S. Geological Survey, R B. Marshall, and Frank Sutton

    Dead River Drainage Basin, Maine: Plan and Profile Sheet 3 of 9 1910

  • Dead River Drainage Basin, Maine: Plan and Profile Sheet 4 of 9 1910 by State of Maine Water Storage Commission, U.S. Geological Survey, R B. Marshall, and Frank Sutton

    Dead River Drainage Basin, Maine: Plan and Profile Sheet 4 of 9 1910

  • Lake Surveys: Chamberlain, Telos, Telosinis, and Webster Lakes 1909 by International Saint John River Commission

    Lake Surveys: Chamberlain, Telos, Telosinis, and Webster Lakes 1909

  • Carte Regionale no 6 de la Province de Quebec 1908 by A. M. Tache

    Carte Regionale no 6 de la Province de Quebec 1908

  • East Branch Penobscot River, Maine Part 1 1908 by United States Geological Survey and H S. Boardman

    East Branch Penobscot River, Maine Part 1 1908

  • East Branch Penobscot River, Maine Part 2 1908 by United States Geological Survey and H S. Boardman

    East Branch Penobscot River, Maine Part 2 1908

  • East Branch Penobscot River, Maine Part 3 1908 by United States Geological Survey and H S. Boardman

    East Branch Penobscot River, Maine Part 3 1908

  • West Branch Penobscot River, Maine Part 2 1908 by United States Geological Survey and H S. Boardman

    West Branch Penobscot River, Maine Part 2 1908

  • Plan of the Penobscot River Drainage Basin Part 1 1907 by United States Geological Survey and H S. Boardman

    Plan of the Penobscot River Drainage Basin Part 1 1907

  • Plan of the Penobscot River Drainage Basin Part 2 1907 by United States Geological Survey and H S. Boardman

    Plan of the Penobscot River Drainage Basin Part 2 1907

  • West Branch Penobscot River, Maine Part 1 1906 by United States Geological Survey and H S. Boardman

    West Branch Penobscot River, Maine Part 1 1906

  • West Branch Penobscot River, Maine Part 3 1906 by United States Geological Survey and H S. Boardman

    West Branch Penobscot River, Maine Part 3 1906

  • Scarborough's Complete Road Map of Southwest Maine 1905 by Scarborough Compamy

    Scarborough's Complete Road Map of Southwest Maine 1905

  • Bangor and Aroostook Railroad and Connections 1900

    Bangor and Aroostook Railroad and Connections 1900

  • West Branch of the Penobscot River 1900

    West Branch of the Penobscot River 1900

  • Map of Northern Maine 1900 by Lucius L. Hubbard

    Map of Northern Maine 1900

  • Squaretown : East and West Moxie 1900 by George Jones and Samuel Merrill

    Squaretown : East and West Moxie 1900

  • Detail Traced by Rheta H. Morrison from the Original Map Entitled: A Plan of 1,060,166 Acres of Land & Water. 1900 by Rheta H. Morrison

    Detail Traced by Rheta H. Morrison from the Original Map Entitled: A Plan of 1,060,166 Acres of Land & Water. 1900

  • Frink's Map of Northern Maine: for the Use of Lumbermen and Sportsmen 1898 by Harry Arthur Frink

    Frink's Map of Northern Maine: for the Use of Lumbermen and Sportsmen 1898

  • Map of Northern Maine: Specially Adapted to the Uses of Lumbermen and Sportsmen 1896 by Lucius L. Hubbard

    Map of Northern Maine: Specially Adapted to the Uses of Lumbermen and Sportsmen 1896

  • Farrar's Moosehead Lake and Vicinity Illustrated Map 1889 by Marshall M. Tidd

    Farrar's Moosehead Lake and Vicinity Illustrated Map 1889

  • Megantic Fish and Game Corporation Map 1887 by Megantic Fish and Game Club and National Survey Co

    Megantic Fish and Game Corporation Map 1887

  • Map of the Megantic, Spider, and Upper Dead River Region 1887 by Megantic Fish and Game Corporation, Herbert Bishop, and Walter S. Coffin

    Map of the Megantic, Spider, and Upper Dead River Region 1887

  • A Plan of Township No. 7 1884

    A Plan of Township No. 7 1884

  • Farrar's New Map of the Rangeley Lakes Region and the Headwaters of the Connecticut, Magalloway, Androscoggin, Sandy and Dead Rivers 1884 by Charles A. J. Farrar and Daniel Barker

    Farrar's New Map of the Rangeley Lakes Region and the Headwaters of the Connecticut, Magalloway, Androscoggin, Sandy and Dead Rivers 1884

  • Map of Moosehead Lake and Northern Maine, Embracing the Headwaters of the Penobscot, Kennebec and St. John Rivers 1883 by Lucius L. Hubbard

    Map of Moosehead Lake and Northern Maine, Embracing the Headwaters of the Penobscot, Kennebec and St. John Rivers 1883

  • Supplement to Hubbards Map of Moosehead Lake and Northern Maine 1882 by Lucius L. Hubbard

    Supplement to Hubbards Map of Moosehead Lake and Northern Maine 1882

  • Map of the Headwaters of the Aroostook, Penobscot and Saint John Rivers. 1881 by Thomas Sedwick Steele

    Map of the Headwaters of the Aroostook, Penobscot and Saint John Rivers. 1881

  • Map of the Area North of Moosehead Lake1880

    Map of the Area North of Moosehead Lake1880

  • Penobscot East Branch, the Forks to Matagamon Lake 1880

    Penobscot East Branch, the Forks to Matagamon Lake 1880

  • Map of Moosehead Lake, and the Headwaters of the Aroostook and Penobscot Rivers 1880 by W R. Curtis and Thomas Sedgwick Steele

    Map of Moosehead Lake, and the Headwaters of the Aroostook and Penobscot Rivers 1880

  • Map of Maine for the Eclectic Geographies 1879 by Russell Hinman 1853-1912

    Map of Maine for the Eclectic Geographies 1879

  • Lakes of Franklin and Oxford Counties, Maine. 1876 by Harry P. Dill

    Lakes of Franklin and Oxford Counties, Maine. 1876

  • Map of Moosehead Lake and the Headwaters of the Penobscot & St. John Rivers 1874 by John M. May

    Map of Moosehead Lake and the Headwaters of the Penobscot & St. John Rivers 1874

  • Plan of the Survey of the Undivided Lands 1850

    Plan of the Survey of the Undivided Lands 1850

  • Plan of the Survey of 41 Townships in the Undivided Lands. 1848 by Isaac Small and Noah Barker

    Plan of the Survey of 41 Townships in the Undivided Lands. 1848

  • Plan of that part of the undivided land of the State of Maine 1847 by Noah Barker

    Plan of that part of the undivided land of the State of Maine 1847

  • Plan of the Undivided Lands : [Showing 28 Townships] 1845 by Isaac Small and Noah Barker

    Plan of the Undivided Lands : [Showing 28 Townships] 1845

  • Bingham's Kennebec Purchase 1844 by William Parrott and William Bingham 1752-1804

    Bingham's Kennebec Purchase 1844

  • Map of the Allagash Lakes 1843 by William Parrott

    Map of the Allagash Lakes 1843

  • Plan of Part of Highland Between Telos and Penobscot Lakes 1840

    Plan of Part of Highland Between Telos and Penobscot Lakes 1840

  • Township No. 6 R. 9 W. of Bound Line 1839

    Township No. 6 R. 9 W. of Bound Line 1839

  • Plan of Township No. 5-- 1839 by Zebulon Bradley

    Plan of Township No. 5-- 1839

  • Plan of Township Number 6 in the Ninth Range. 1834

    Plan of Township Number 6 in the Ninth Range. 1834

  • Townships Numbered 5, 6, 7, & 8 in the 10th Range 1833 by Zebulon Brady

    Townships Numbered 5, 6, 7, & 8 in the 10th Range 1833

  • Map 13: Township of Undivided Lands in Maine Range 8, 9, 10, 11 and 12 North of Mt. Katahdin 1832. by John Webber and Zebulon Brady

    Map 13: Township of Undivided Lands in Maine Range 8, 9, 10, 11 and 12 North of Mt. Katahdin 1832.

  • This Plan Represents the Most Compact Tracks of Pine Timber on 13 Township 1832 by John Webber and Zebulon Brady

    This Plan Represents the Most Compact Tracks of Pine Timber on 13 Township 1832

  • Plan of the Part of the State of Maine 1831 by George W. Watson

    Plan of the Part of the State of Maine 1831

  • Map Exhibiting the Principal Original Grants & Sales of Lands in the State of Maine. 1829 by Moses Greenleaf

    Map Exhibiting the Principal Original Grants & Sales of Lands in the State of Maine. 1829

  • Sketch of the Imaginary Ranges of Highlands 1828 by William Chapin

    Sketch of the Imaginary Ranges of Highlands 1828

  • Vertical Sections, Exhibiting the Comparative Altitudes of the Principal Highlands and Rivers of the State of Maine 1828 by Moses Greenleaf

    Vertical Sections, Exhibiting the Comparative Altitudes of the Principal Highlands and Rivers of the State of Maine 1828

  • Survey of the Tract of Country Lying South 1827 by Joseph Norris

    Survey of the Tract of Country Lying South 1827

  • Plan of East Branch Penobscot River 1820 by Lincoln Pulpwood Co and Myron H. Avery

    Plan of East Branch Penobscot River 1820

  • Plan of East Branch Penobscot River 1820 by Lincoln Pulpwood Co and Myron H. Avery

    Plan of East Branch Penobscot River 1820

  • Plan of East Branch Penobscot River 1820 by Lincoln Pulpwood Co and Myron H. Avery

    Plan of East Branch Penobscot River 1820

  • Province of Maine from the Best Authorities 1794 by Samuel Lewis

    Province of Maine from the Best Authorities 1794

  • James Burton Scrips: a Plan of 1,060,166 Acres of Land and Water 1792 by Samuel Weston and Samuel Titcomb

    James Burton Scrips: a Plan of 1,060,166 Acres of Land and Water 1792

  • Draught of a Route from Fort Pownal on Penobscot River 1764

    Draught of a Route from Fort Pownal on Penobscot River 1764

  • Map of the Sources of the Chaudiere, Penobscot, and Kennebec Rivers 1761 by John Montresor 1736-1799

    Map of the Sources of the Chaudiere, Penobscot, and Kennebec Rivers 1761

 
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners

Gallery Locations

  • View gallery on map
  • View gallery in Google Earth
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright