• 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 > MAPS

Map Collections at the Maine Cultural Building

The Maine State Library and Maine State Archives hold an extensive collections of contemporary and historic maps of Maine and its environs. A significant subset of the maps are part of the Myron H. Avery Collection. The collection also includes a substantial number of USGS topographic maps of Maine.
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
 
  • Welcome to Katahdin Sportland by Nancy Allen Hubbe

    Welcome to Katahdin Sportland

  • A True Coppy from an Ancient Plan of of E. Hutchinson's Esqr. & from Jos. Heath in 1729 & Phins. Jones's Survey in 1731 & from John North's Late Survey in 1752

    A True Coppy from an Ancient Plan of of E. Hutchinson's Esqr. & from Jos. Heath in 1729 & Phins. Jones's Survey in 1731 & from John North's Late Survey in 1752

  • Carte de l'isle de Montreal et de ses environs by Jacques Nicholas Bellin

    Carte de l'isle de Montreal et de ses environs

  • Plan de la ville de Quebec by Jacques Nicholas Bellin

    Plan de la ville de Quebec

  • Plan du bassin de Quebec et de ses environs by Jacques Nicholas Bellin

    Plan du bassin de Quebec et de ses environs

  • 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

  • A Map of the District of Maine : with New Brunswick & Nova Scotia by Amos Doolittle

    A Map of the District of Maine : with New Brunswick & Nova Scotia

  • Extract from Map of the British and French Dominions in North America by John Mitchell

    Extract from Map of the British and French Dominions in North America

  • Part of Maen by J. Mount and T. Page

    Part of Maen

  • Map of Indian Township : Washington County, Maine in 1906 by C. J. Peters

    Map of Indian Township : Washington County, Maine in 1906

  • Partie orientale de la Nouvelle France ou du Canada by Albrecht Carl Seutter

    Partie orientale de la Nouvelle France ou du Canada

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

    Survey of Telos Canal and Dam

  • Green Mt. 1 n.d. by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Green Mt. 1 n.d.

  • Green Mt. 2 n.d. by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Green Mt. 2 n.d.

  • Lead Mt. 1918-1932 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Lead Mt. 1918-1932

  • No. 5 Mt. by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    No. 5 Mt.

  • Russell Mt. by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Russell Mt.

  • Pemaquid Watershed 1990 by Russell H. Lenz and Pemaquid Watershed Association

    Pemaquid Watershed 1990

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

    Maine, Minor Civil Divisions 1962

  • Map of Togus, Maine 1962 by Hugh Forrester Kirkwood

    Map of Togus, Maine 1962

  • Welcome to Katahdin Sportland 1952 by Nancy Allen Hubbe

    Welcome to Katahdin Sportland 1952

  • Carr Pond Mt. 1952 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Carr Pond Mt. 1952

  • DeBoulle Mt. 1952 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    DeBoulle Mt. 1952

  • Carte partie occidentale de la Nouvelle France ou Canada comm'elle fut en XVIIe et XVIIIe centuries dans l'Amerique du Nord 1951 by Donald G. Bouma

    Carte partie occidentale de la Nouvelle France ou Canada comm'elle fut en XVIIe et XVIIIe centuries dans l'Amerique du Nord 1951

  • Horseshoe Mt. 1950 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Horseshoe Mt. 1950

  • New England Airport Map 1950 by New England Council. Aviation Committee

    New England Airport Map 1950

  • Round Pond Mt. 1948 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Round Pond Mt. 1948

  • N.A.S. Brunswick Naval Airfield Approach Map 1946 by U.S. Coast & Geodetic survey

    N.A.S. Brunswick Naval Airfield Approach Map 1946

  • Mouth of the Oxbow Road, 1945 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Mouth of the Oxbow Road, 1945

  • Airline distances from Augusta shown by 25-mile zones 1945 by Ray W. Tobey and Maine State Highway Commission

    Airline distances from Augusta shown by 25-mile zones 1945

  • Drainage basins of Maine 1945 by Ray W. Tobey and Maine State Water Storage Commission

    Drainage basins of Maine 1945

  • Camp Colby 1944 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Camp Colby 1944

  • 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

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

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

  • Massachusetts Map 1938 by Geological Survey (U.S.)

    Massachusetts Map 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

  • Maine State Map 1937 by Federal Writers' Project and Works Progress Administration

    Maine State Map 1937

  • Damariscotta and Newcastle 1934 by Maurice Day and Damariscotta-Newcastle Board of Trade

    Damariscotta and Newcastle 1934

  • Route and Pictorial Map of Maine 1934 by Maine Highway Commission

    Route and Pictorial Map of Maine 1934

  • 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

  • Deer Mt. 1933 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Deer Mt. 1933

  • W. Kennebago 1933 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    W. Kennebago 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

  • Map of the West Branch Watershed Penobscot River, Maine 1932 by Great Northern Paper Company

    Map of the West Branch Watershed Penobscot River, Maine 1932

  • Ararat Mt. 1932 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Ararat Mt. 1932

  • Blackstrap Hill 1932 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Blackstrap Hill 1932

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

    Penobscot County, State of Maine 1932

  • Clear Lake Mt. 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Clear Lake Mt. 1931

  • Daicey Mt. 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Daicey Mt. 1931

  • Dill Ridge 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Dill Ridge 1931

  • Frye Mt. 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Frye Mt. 1931

  • Howe Brook 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Howe Brook 1931

  • Lawler Hill 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Lawler Hill 1931

  • Mountain Hill 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Mountain Hill 1931

  • Peaked Mt. 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Peaked Mt. 1931

  • Trout Mt. 1931 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Trout Mt. 1931

  • 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

  • Whitney Hill 1930 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Whitney Hill 1930

  • Plan of Camp Keys, Augusta, Maine. 1930 by Henry F. Mill

    Plan of Camp Keys, Augusta, Maine. 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

  • Cooper Ridge 1929 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Cooper Ridge 1929

  • Musquash Mt. 1929 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Musquash Mt. 1929

  • Oak Hill 1929 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Oak Hill 1929

  • Pirate Hill 1929 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Pirate Hill 1929

  • Carr Pond Mt. 1928 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Carr Pond Mt. 1928

  • No. 4 Mt. 1928 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    No. 4 Mt. 1928

  • Plan of the town of Liberty, Maine. 1927 by Ephraim Ballard

    Plan of the town of Liberty, Maine. 1927

  • Kelly Mt. 1927 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Kelly Mt. 1927

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

    Square Lake Quadrangle 1927

  • Cooper Ridge 1926 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Cooper Ridge 1926

  • Schoodic Mt. 1926 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Schoodic Mt. 1926

  • 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

  • Abram Mt. 1925 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Abram Mt. 1925

  • Burnt Mt. 1925 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Burnt Mt. 1925

  • Pirate Hill 1925 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Pirate Hill 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

  • Map of Duxbury, Mass. 1923 by Henry A. Fish

    Map of Duxbury, Mass. 1923

  • Dedham Bald Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Dedham Bald Mt. 1923

  • Hardwood Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Hardwood Mt. 1923

  • Kineo Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Kineo Mt. 1923

  • Ossipee Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Ossipee Mt. 1923

  • Stockholm Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Stockholm Mt. 1923

  • Washington Bald Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Washington Bald Mt. 1923

  • Zircon Mt. 1923 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Zircon Mt. 1923

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

    View from Hardwood Mountain Forest Fire Station 1923

  • Map Showing Distribution of Granite and Related Rock in Maine. 1922 by Geological Survey (U.S.)

    Map Showing Distribution of Granite and Related Rock in Maine. 1922

  • Katahdin Park Game Preserve 1922 by Green & Wilson, Engineers

    Katahdin Park Game Preserve 1922

  • State of Maine Electrical Transmission Map 1922 by H. F. Hassan and United State Geological Survey

    State of Maine Electrical Transmission Map 1922

  • DeBoulle Mt. 1922 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    DeBoulle Mt. 1922

  • Pleasant Mt. 1922 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Pleasant Mt. 1922

  • Rocky Mt. 1922 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Rocky Mt. 1922

  • Spoon Mt. 1922 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Spoon Mt. 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

  • 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

  • Aziscoos Mt. 1921 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Aziscoos Mt. 1921

  • Old Speck Mt. 1921 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Old Speck Mt. 1921

  • Otter Lake Mt. 1921 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Otter Lake Mt. 1921

  • Priestly Mt. 1921 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Priestly Mt. 1921

  • Soubungo Mt. 1921 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Soubungo Mt. 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

  • Allagash Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Allagash Mt. 1920

  • Beetle Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Beetle Mt. 1920

  • Big Moose Mountain 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Big Moose Mountain 1920

  • Big Spencer Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Big Spencer Mt. 1920

  • May Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    May Mt. 1920

  • Mitchell Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Mitchell Mt. 1920

  • Moxie Bald Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Moxie Bald Mt. 1920

  • No. 9 Bald Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    No. 9 Bald Mt. 1920

  • Passadumkeag Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Passadumkeag Mt. 1920

  • Scopan Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Scopan Mt. 1920

  • Soper Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Soper Mt. 1920

  • White Cap Mt. 1920 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    White Cap Mt. 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

  • Sally Mt. 1919

    Sally Mt. 1919

  • Geological Map of Maine 1919 by C. H. Hitchcock

    Geological Map of Maine 1919

  • Agamenticus Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Agamenticus Mt. 1919

  • Chase Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Chase Mt. 1919

  • Depot Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Depot Mt. 1919

  • Double Top 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Double Top 1919

  • Hedgehog Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Hedgehog Mt. 1919

  • Horse Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Horse Mt. 1919

  • Kibby Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Kibby Mt. 1919

  • Mattamiscontis Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Mattamiscontis Mt. 1919

  • Musquash Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Musquash Mt. 1919

  • Norway Bluff Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Norway Bluff Mt. 1919

  • Pocomoonshine Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Pocomoonshine Mt. 1919

  • Ragged Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Ragged Mt. 1919

  • Round Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Round Mt. 1919

  • Snow Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Snow Mt. 1919

  • Three Brooks Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Three Brooks Mt. 1919

  • Tumbledown Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Tumbledown Mt. 1919

  • Wadleigh Mt. 1919 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Wadleigh Mt. 1919

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

    View from Rocky Mountain Forest Fire Station 1919

  • West Kennebago 1918

    West Kennebago 1918

  • Official Map of Maine, 1918 by L. V. Crocker

    Official Map of Maine, 1918

  • Aziscoos Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Aziscoos Mt. 1918

  • Bigelow Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Bigelow Mt. 1918

  • Boarstone Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Boarstone Mt. 1918

  • Boundary Bald Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Boundary Bald Mt. 1918

  • Coburn Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Coburn Mt. 1918

  • Cooper Ridge 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Cooper Ridge 1918

  • Flagstaff Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Flagstaff Mt. 1918

  • Pleasant Pond Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Pleasant Pond Mt. 1918

  • Saddleback Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Saddleback Mt. 1918

  • Tug Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Tug Mt. 1918

  • Wesley Hill 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Wesley Hill 1918

  • Williams Mt. 1918 by Maine Forestry Service, Maine Department of Agriculture, Conservation and Forestry

    Williams Mt. 1918

  • 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

  • Official Map of Maine 1915 by National Survey Company.

    Official Map of Maine 1915

  • 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

  • Plan of the Kennebec River Near Brown's Island. 1912 by Central Maine Power Company

    Plan of the Kennebec River Near Brown's Island. 1912

  • Plan of the Kennebeck and Sagadahoc Rivers 1912 by Massachusetts Historical Soceity and Thomas Johnston

    Plan of the Kennebeck and Sagadahoc Rivers 1912

  • 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 Lot of the American Ice Company, Farmingdale 1910 by Central Maine Power

    Survey Lot of the American Ice Company, Farmingdale 1910

  • Survey of Lot of the American Ice Co., Farmingdale, Maine 1910 by Central Maine Power Company

    Survey of Lot of the American Ice Co., Farmingdale, Maine 1910

  • Map of the Town of New Sharon in 1910 by V. G. Day

    Map of the Town of New Sharon in 1910

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

    Survey of Chamberlain Lake Dam 1910

  • State Highway Dept Map of State of Maine Showing Tentative System of Trunk Lines, Jan. 1910 by Maine State Highway Commission

    State Highway Dept Map of State of Maine Showing Tentative System of Trunk Lines, Jan. 1910

  • Map of the Town of Chesterville, Maine in 1910 by Harry Edward Mitchell and C. W. Robbins

    Map of the Town of Chesterville, Maine in 1910

  • Map of the Town of Farmington, Maine 1910 by H. E. Mitchell

    Map of the Town of Farmington, Maine 1910

  • Map of the Village of Wilton, Maine in 1910 by H. E. Mitchell

    Map of the Village of Wilton, Maine in 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

  • Plan of land owned by Sebasticook Power Company 1909 by Messalonskee Electric Co.

    Plan of land owned by Sebasticook Power Company 1909

  • Map of Pond Town Plantation, Maine. 1908 by Jedediah Brown Prescott

    Map of Pond Town Plantation, Maine. 1908

  • 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

  • Territory Reached by the Bangor and Aroostook R.R. 1906 by Rand Avery Supply Co

    Territory Reached by the Bangor and Aroostook R.R. 1906

  • 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

  • Map of Vienna, Me 1905 by Jedediah Prescott

    Map of Vienna, Me 1905

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

    Scarborough's Complete Road Map of Southwest Maine 1905

  • Stuart's Map of the Timberlands of Maine: Number 6 1902 by J. H. Stuart & Co.

    Stuart's Map of the Timberlands of Maine: Number 6 1902

  • Bangor and Aroostook Railroad and Connections 1900

    Bangor and Aroostook Railroad and Connections 1900

  • Thames River Region, Connecticut 1900

    Thames River Region, Connecticut 1900

  • West Branch of the Penobscot River 1900

    West Branch of the Penobscot River 1900

  • Plan of the Town of Quebec : the Capital of Canada in North America 1900 by Arthur George Doughty

    Plan of the Town of Quebec : the Capital of Canada in North America 1900

  • Map of Northern Maine 1900 by Lucius L. Hubbard

    Map of Northern Maine 1900

  • Map of Aroostook County, Maine 1900 by J.H. Stuart and Co

    Map of Aroostook County, 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

  • Topographical map of township no. 3, R 5 & nos. 2 & 3, R. 6, Franklin Co., Maine 1899 by Austin Cary

    Topographical map of township no. 3, R 5 & nos. 2 & 3, R. 6, Franklin Co., Maine 1899

  • Topographical Map of Township no. 3, R 5 & Nos. 2 & 3, R. 6, Franklin Co., Maine 1899 by Austin Cary

    Topographical Map of Township no. 3, R 5 & Nos. 2 & 3, R. 6, Franklin Co., Maine 1899

  • 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 1897 by Harry Arthur Frink and Bangor & Aroostook R.R.

    Map of Northern Maine 1897

  • High Pasture on the Coast of York County 1897 by Adrian Vermeule Jr. and E. G. Soltman

    High Pasture on the Coast of York County 1897

  • Map of Mount Desert Island, Maine 1896 by Waldron Bates

    Map of Mount Desert Island, Maine 1896

  • 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

  • Map of Lincoln and Sagadahoc Counties Maine 1895 by J.H. Stuart and Co

    Map of Lincoln and Sagadahoc Counties Maine 1895

  • Railroad Map of Maine 1895 by J.H. Stuart & Co.

    Railroad Map of Maine 1895

  • Plan of the Township Number 1: Belonging to Colonel Holman 1895 by Daniel Tenney

    Plan of the Township Number 1: Belonging to Colonel Holman 1895

  • Map of Rumford Falls, Maine 1894 by Rumsford Falls Power Co

    Map of Rumford Falls, Maine 1894

  • Landmarks in Ancient Dover, New Hampshire 1892 by Mary Pickering Thompson

    Landmarks in Ancient Dover, New Hampshire 1892

  • Map of the State of Maine 1889 by Colby & Stuart

    Map of the State of Maine 1889

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

    Farrar's Moosehead Lake and Vicinity Illustrated Map 1889

  • Maine, New Hampshire and Vermont from the most authentic sources. 1888 by Brown and Parsons

    Maine, New Hampshire and Vermont from the most authentic sources. 1888

  • Maine 1887 by George F. Cram Company

    Maine 1887

  • 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

  • Coast from Pemaquid Point to Seguin Island, Maine 1879

    Coast from Pemaquid Point to Seguin Island, Maine 1879

  • Coast from Whitehead to Pemaquid Point, Maine 1879

    Coast from Whitehead to Pemaquid Point, Maine 1879

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

    Map of Maine for the Eclectic Geographies 1879

  • Map Prepared to Accompany Gen. Chamberlain's Centennial Address "Maine in History" 1877 by Sprague, Owens & Nash, printers to the State

    Map Prepared to Accompany Gen. Chamberlain's Centennial Address "Maine in History" 1877

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

    Lakes of Franklin and Oxford Counties, Maine. 1876

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

    The Lakes of Franklin and Oxford Counties, Maine 1876

  • Plan of the Town of Warren with the Lots as Originally Laid Out 1876 by Emily Eaton and L.E. Eaton

    Plan of the Town of Warren with the Lots as Originally Laid Out 1876

  • Township Map of New England 1874

    Township Map of New England 1874

  • 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

  • Asher & Adams' Maine and New Brunswick 1873

    Asher & Adams' Maine and New Brunswick 1873

  • Map of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island and Connecticut 1873

    Map of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island and Connecticut 1873

  • Gray's Atlas Map of Maine 1873 by Ormando Wyllis Gray

    Gray's Atlas Map of Maine 1873

  • Map of the Proposed Kennebec and Wiscasset Railroad 1872 by A. W. Wildes

    Map of the Proposed Kennebec and Wiscasset Railroad 1872

  • Map of Cape Cod 1865

    Map of Cape Cod 1865

  • A Sketch Map of a Portion of Plym. Colony 1865 by J. K. Wiggins

    A Sketch Map of a Portion of Plym. Colony 1865

  • Johnson's Maine 1863

    Johnson's Maine 1863

  • Mackinlay's Map of the Province of Nova Scotia: Including the Isle of Cape Breton 1862 by W. A. Hendry

    Mackinlay's Map of the Province of Nova Scotia: Including the Isle of Cape Breton 1862

  • Map Showing the Portland & Rochester Railroad and its Connections 1860 by G. Woolworth Colton

    Map Showing the Portland & Rochester Railroad and its Connections 1860

  • Map of the eastern part of Maine 1860 by Joseph Taney

    Map of the eastern part of Maine 1860

  • Map of the British Province of New Brunswick 1859 by John Wilkinson

    Map of the British Province of New Brunswick 1859

  • Map of Oxford County, Maine 1858 by Henry Frances Walling

    Map of Oxford County, Maine 1858

  • Colton's Railroad & Township Map of the State of Maine 1855 by G. Woolworth Colton

    Colton's Railroad & Township Map of the State of Maine 1855

  • River Systems of Maine 1855 by G.W. & C.B. Colton & Co and J.H. Colton & Co

    River Systems of Maine 1855

  • Map of the City of Hallowell, Kennebec County 1855 by D. S. Osborn

    Map of the City of Hallowell, Kennebec County 1855

  • Map of Waterville 1853 by Presdee & Edwards

    Map of Waterville 1853

  • Map of Maine, New Hampshire and Vermont 1850

    Map of Maine, New Hampshire and Vermont 1850

  • 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

  • Map of the New England or Eastern States 1844 by Samuel Augustus Mitchell

    Map of the New England or Eastern States 1844

  • 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

  • Maine 1842

    Maine 1842

  • Maine 1842

    Maine 1842

  • Map of the State of Maine 1842 by John G. Deane

    Map of the State of Maine 1842

  • Sketch of the North Eastern Boundary Between Great Britain and the United States 1842 by James Wyld

    Sketch of the North Eastern Boundary Between Great Britain and the United States 1842

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

    Plan of Part of Highland Between Telos and Penobscot Lakes 1840

  • Nobleboro Plan 1840 by Ebenezar Blunt

    Nobleboro Plan 1840

  • A new map of Maine 1840 by Henry Schenck Tanner

    A new map of Maine 1840

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

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

  • Plan and Profiles of the Proposed Seboomook Sluiceway 1839 by William Anson

    Plan and Profiles of the Proposed Seboomook Sluiceway 1839

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

    Plan of Township No. 5-- 1839

  • Maine 1838 by Thomas Gamaliel Bradford

    Maine 1838

  • Plan of Village of Augusta, Maine Showing the Kennebeck Dam 1838 by B. F. Perham

    Plan of Village of Augusta, Maine Showing the Kennebeck Dam 1838

  • Plan of St. Croix River and the Eastern Branch Lakes [cartographic material] : Also, a Section of the Western Branch : With Profiles Showing the Various Elevations of Water Power and Other Geological Formations : Likewise, the Adjacent Country Drawn From the Most Approved Surveys by William Anson and Maine Board of Internal Improvement

    Plan of St. Croix River and the Eastern Branch Lakes [cartographic material] : Also, a Section of the Western Branch : With Profiles Showing the Various Elevations of Water Power and Other Geological Formations : Likewise, the Adjacent Country Drawn From the Most Approved Surveys

  • Improved Map of Maine 1835

    Improved Map of Maine 1835

  • Plan of the Village of Eastport, Maine 1835 by William Anson

    Plan of the Village of Eastport, Maine 1835

  • A Plan of the Public Lands in the State of Maine 1835 by George W. Coffin and James Eddy

    A Plan of the Public Lands in the State of Maine 1835

  • A Plan of the Public Lands in the State of Maine 1835 part 2 by George W. Coffin and James Eddy

    A Plan of the Public Lands in the State of Maine 1835 part 2

  • A Plan of the Public Lands in the State of Maine 1835 part 3 by George W. Coffin and James Eddy

    A Plan of the Public Lands in the State of Maine 1835 part 3

  • A Plan of Public Lands in the State of Maine part 4 by George W. Coffin and James Eddy

    A Plan of Public Lands in the State of Maine part 4

  • A Plan of the Public Lands in the State of Maine 1835 part 4 by George W. Coffin and James Eddy

    A Plan of the Public Lands in the State of Maine 1835 part 4

  • A Plan of the Public Lands in the State of Maine 1835 part 5 by George W. Coffin and James Eddy

    A Plan of the Public Lands in the State of Maine 1835 part 5

  • A Plan of the Public Lands in the State of Maine 1835 part 6 by George W. Coffin and James Eddy

    A Plan of the Public Lands in the State of Maine 1835 part 6

  • Ancient Falmouth from 1630-1690 1834

    Ancient Falmouth from 1630-1690 1834

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

    Plan of Township Number 6 in the Ninth Range. 1834

  • Survey Map of Gardiner Maine, 1834 by William Adams and Solomon Adams Esq

    Survey Map of Gardiner Maine, 1834

  • Falmouth Neck as it was when destroyed October 18, 1775 1834 by Bailey & Noyes

    Falmouth Neck as it was when destroyed October 18, 1775 1834

  • Fredonia or the United States of North America 1834 by R. H. Laurie

    Fredonia or the United States of North America 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 of Maine, New Hampshire and Vermont 1832 by Fenner, Sears & Co and Simpkin, Marshall and Co.

    Map of Maine, New Hampshire and Vermont 1832

  • 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

  • Plan of the Part of the State of Maine as Seen from Mars Hill. 1829 by George W. Coffin

    Plan of the Part of the State of Maine as Seen from Mars Hill. 1829

  • Chart of the Coast of Maine No.1 by Moses Greenleaf

    Chart of the Coast of Maine No.1

  • Chart of the Coast of Maine No.2 by Moses Greenleaf

    Chart of the Coast of Maine No.2

  • Chart of the Coast of Maine No.3 by Moses Greenleaf

    Chart of the Coast of Maine No.3

  • Chart of the Coast of Maine No.4 by Moses Greenleaf

    Chart of the Coast of Maine No.4

  • Chart of the Coast of Maine No.5 by Moses Greenleaf

    Chart of the Coast of Maine No.5

  • Chart of the Coast of Maine No.6 by Moses Greenleaf

    Chart of the Coast of Maine No.6

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

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

  • 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

  • Map of the District of Maine 1815 by Moses Greenleaf

    Map of the District of Maine 1815

  • Map of the Inhabited Part of the State of Maine 1829 by Moses Greenleaf

    Map of the Inhabited Part of the State of Maine 1829

  • Map of the Inhabited Part of the State of Maine, Exhibiting the Progress of its Settlement Since the Year 1778 ... 1829 by Moses Greenleaf

    Map of the Inhabited Part of the State of Maine, Exhibiting the Progress of its Settlement Since the Year 1778 ... 1829

  • Map of the State of Maine 1820 by Moses Greenleaf

    Map of the State of Maine 1820

  • Map of the State of Maine with the Province of New Brunswick Northern Section 1828 by Moses Greenleaf

    Map of the State of Maine with the Province of New Brunswick Northern Section 1828

  • Map of the State of Maine with the Province of New Brunswick Northern Section 3rd Edition by Moses Greenleaf

    Map of the State of Maine with the Province of New Brunswick Northern Section 3rd Edition

  • Map of the State of Maine with the Province of New Brunswick Southern Section 1828 by Moses Greenleaf

    Map of the State of Maine with the Province of New Brunswick Southern Section 1828

  • Map of the State of Maine with the Province of New Brunswick Southern Section 3rd Edition by Moses Greenleaf

    Map of the State of Maine with the Province of New Brunswick Southern Section 3rd Edition

  • Sketch from Bouchette's Maps of Upper and Lower Canada. 1829 by Moses Greenleaf

    Sketch from Bouchette's Maps of Upper and Lower Canada. 1829

  • Vertical Sections Exhibiting the Comparative Altitudes of the Principal Highlands and Rivers of the State of Maine 1829 by Moses Greenleaf

    Vertical Sections Exhibiting the Comparative Altitudes of the Principal Highlands and Rivers of the State of Maine 1829

  • New England States 1829 by J. T. Young

    New England States 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

  • Plan of Portland 1827 by Edwin W. Bhart and George Bhart

    Plan of Portland 1827

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

    Survey of the Tract of Country Lying South 1827

  • Carte Geographique, Statstique et Historique du Maine 1825 by Jean Alexandre C. Buchon

    Carte Geographique, Statstique et Historique du Maine 1825

  • 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

  • Map of the States of Maine, New Hampshire, Vermont, Massachusetts, Connecticut & Rhode Island 1820 by Henry Schenck Tanner

    Map of the States of Maine, New Hampshire, Vermont, Massachusetts, Connecticut & Rhode Island 1820

  • Map of Maine, New Hampshire and Vermont 1820 by David H. Vance

    Map of Maine, New Hampshire and Vermont 1820

  • District of Maine : 1800-1804 1817

    District of Maine : 1800-1804 1817

  • Northern provinces of the United States 1817 by John Tomson

    Northern provinces of the United States 1817

  • Penobscot River and Bay. 1816 by I. Luffman

    Penobscot River and Bay. 1816

  • District of Maine 1814 by John G. Warnicke

    District of Maine 1814

  • Theatre des operations de l'armee du nord et desert que le General Arnold 1812

    Theatre des operations de l'armee du nord et desert que le General Arnold 1812

  • Maine 1812 by Samuel Lewis

    Maine 1812

  • Plan of the Northerly Part of Wiscasset 1808 by William F. Gilmore

    Plan of the Northerly Part of Wiscasset 1808

  • Map of the Country which was the Scene of Operations of the Northern Army 1806

    Map of the Country which was the Scene of Operations of the Northern Army 1806

  • A new map of part of the United States of North America 1806 by John Cary

    A new map of part of the United States of North America 1806

  • Province of Maine 1805

    Province of Maine 1805

  • Carte de la partie septenrionale de Etats Unis : comprenant le Canada 1797

    Carte de la partie septenrionale de Etats Unis : comprenant le Canada 1797

  • Township no. 6: Webbs Pond 1797

    Township no. 6: Webbs Pond 1797

  • Province of Maine from the Best Authorities 1796 by A. Doolittle

    Province of Maine from the Best Authorities 1796

  • Maine 1795

    Maine 1795

  • Map of the District of Maine : Part of Massachusetts 1795 by Osgood Carleton

    Map of the District of Maine : Part of Massachusetts 1795

  • Plan of Farmington, Maine in 1794

    Plan of Farmington, Maine in 1794

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

    Province of Maine from the Best Authorities 1794

  • 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

  • State of New Hampshire 1790 by Samuel Lewis and Mathew Carey

    State of New Hampshire 1790

  • General Map of the Northern British Colonies in America Which Comprehends the Province of Quebec 1776

    General Map of the Northern British Colonies in America Which Comprehends the Province of Quebec 1776

  • View of the Rivers Kennebec and Chaudiere 1776 by Robert Baldwin

    View of the Rivers Kennebec and Chaudiere 1776

  • Coast from Cape Elizabeth to Musketo Island, Maine 1776 by Joseph F. W. Des Barres

    Coast from Cape Elizabeth to Musketo Island, Maine 1776

  • Harbours and rivers between Portland Point and Stage Island, Maine 1776 by Joseph F. W. Des Barres

    Harbours and rivers between Portland Point and Stage Island, Maine 1776

  • Pemaquid Point to Owls Head Bay 1776 by Joseph F. W. Des Barres

    Pemaquid Point to Owls Head Bay 1776

  • General Map of the Northern British Colonies in America 1776 by Robert Sayer and John Bennett

    General Map of the Northern British Colonies in America 1776

  • New Map of Nova Scotia and Cape Breton Island 1775 by Thomas Jeffries

    New Map of Nova Scotia and Cape Breton Island 1775

  • New Map of Nova Scotia and Cape Britain 1775 by Thomas Jeffries

    New Map of Nova Scotia and Cape Britain 1775

  • Plan of the Brunswick Lots, 1741 and the Topsham Lot 1768

    Plan of the Brunswick Lots, 1741 and the Topsham Lot 1768

  • 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

  • Plan of Cushnoc 1761 from Nathan Wilson's Plan 1761 by Nathan Wilson

    Plan of Cushnoc 1761 from Nathan Wilson's Plan 1761

  • Map of the British and French Plantations in North America 1755

    Map of the British and French Plantations in North America 1755

  • Map of Plymouth's Patent of Territory on the Kennebec 1753 by Thomas Johnston

    Map of Plymouth's Patent of Territory on the Kennebec 1753

  • An Accurate Map of His Majesty's Province of New-Hampshire in New England 1751 by Joseph Blanchard and Thomas Jeffreys

    An Accurate Map of His Majesty's Province of New-Hampshire in New England 1751

  • Nova Anglia Septentrionali Americae Implantata Anglorumque Coloniis Florentissima 1740 by Johann Baptist Homann

    Nova Anglia Septentrionali Americae Implantata Anglorumque Coloniis Florentissima 1740

  • English Empire in America, Newfoundland, Canada 1700 by Herman Moll

    English Empire in America, Newfoundland, Canada 1700

 
 
 

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