Search Results

Keywords: Colonial Period, ca. 1600-1775.

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 5960

Fort land for William Ross, Brunswick, ca. 1763

Contributed by: Maine Historical Society Date: circa 1763 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 22507

William Pepperrell letter on completion of ship, 1749

Contributed by: Maine Historical Society Date: 1749 Location: Kittery Media: Ink on paper

  view a full transcription

Item 22509

William Pepperrell on military officers, 1753

Contributed by: Maine Historical Society Date: 1753 Location: Kittery Media: Ink on paper

  view a full transcription

Item 22520

Letter to William Pepperrell in London, 1749

Contributed by: Maine Historical Society Date: 1749 Location: Kittery; London Media: Ink on paper

  view a full transcription

Item 22539

Samuel Wheelwright will, Wells, 1700

Contributed by: Maine Historical Society Date: 1700-01-22 Location: Wells Media: Ink on paper

  view a full transcription

Item 22543

Letter concerning troops for Louisburg campaign, 1755

Contributed by: Maine Historical Society Date: 1755 Location: Roxbury; Kittery Media: Ink on paper

  view a full transcription

Item 103126

Benjamin Bullard to Sir William Pepperell on slave trading, Barbados, 1720

Contributed by: Maine Historical Society Date: 1720-03-15 Location: Bridgetown; Kittery Media: Ink on paper

  view a full transcription

Item 12408

John Patten lot, Topsham, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Topsham Media: Ink on paper

Item 122793

Plymouth Company Records, box 1/8, 1752–1753

Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
This record contains 67 images.

Item 11754

Plan for towns along the Androscoggin River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Livermore Falls; Canton; Mexico; Jay; Leeds Media: Ink on paper

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper
This record contains 41 images.

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 46 images.

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper
This record contains 60 images.

Item 122813

Plymouth Company Records, box 2/9, 1760–1761

Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper
This record contains 56 images.

Item 122819

Plymouth Company Records, box 2/15, 1762–1763

Contributed by: Maine Historical Society Date: 1762–1763 Location: Boothbay; Dresden; Georgetown; Wiscasset Media: Ink on Paper
This record contains 51 images.

Item 122823

Plymouth Company Records, box 2/19, 1765–1766

Contributed by: Maine Historical Society Date: 1765–1766 Location: Dresden; Winslow; Winthrop Media: Ink on Paper
This record contains 41 images.

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122827

Plymouth Company Records, box 3/1, 1769–1770

Contributed by: Maine Historical Society Date: 1769–1770 Location: Georgetown; Winthrop Media: Ink on Paper
This record contains 57 images.

Item 122828

Plymouth Company Records, box 3/2, 1770–1771

Contributed by: Maine Historical Society Date: 1770–1771 Location: Norridgewock; Portland; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 122831

Plymouth Company Records, box 3/5, 1772–1773

Contributed by: Maine Historical Society Date: 1772–1773 Location: Vassalboro; Winthrop Media: Ink on Paper
This record contains 55 images.

Item 122832

Plymouth Company Records, box 3/6, 1773–1774

Contributed by: Maine Historical Society Date: 1773–1774 Location: Hallowell; Vassalboro Media: Ink on Paper
This record contains 45 images.

Item 122833

Plymouth Company Records, box 3/7, 1774–1775

Contributed by: Maine Historical Society Date: 1774–1775 Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth Media: Ink on Paper
This record contains 45 images.

Item 122835

Plymouth Company Records, box 3/9, 1777–1779

Contributed by: Maine Historical Society Date: 1777–1779 Location: Winthrop Media: Ink on Paper
This record contains 80 images.

Item 122837

Plymouth Company Records, box 3/11, 1780–1781

Contributed by: Maine Historical Society Date: 1780–1781 Location: Scarborough Media: Ink on Paper
This record contains 43 images.