Search Results

Keywords: Colonial period,

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 122982

Plymouth Company Records, box 14/10, 1754–1795

Contributed by: Maine Historical Society Date: 1754–1795 Location: Falmouth; Portland Media: Ink on Paper
This record contains 78 images.

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper
This record contains 26 images.

Item 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper
This record contains 125 images.

Item 105091

French 1/2 Crown coin, 1655

Contributed by: Maine Historical Society Date: 1655 Location: Castine Media: Silver

Item 22524

Letter concerning plea for ministers, Casco, 1703

Contributed by: Maine Historical Society Date: 1703 Location: Portland Media: Ink on paper

  view a full transcription

Item 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper
This record contains 92 images.

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
This record contains 311 images.

Item 22540

Josiah Willard, Boston, to William Pepperrell, Kittery, 1729

Contributed by: Maine Historical Society Date: 1729 Location: Boston; Kittery Media: Ink on paper

  view a full transcription

Item 22541

Josiah Willard on tax collection, 1752

Contributed by: Maine Historical Society Date: 1752 Location: Boston; Kittery Media: Ink on paper

  view a full transcription

Item 25387

Thomas Westbrook letter to William Pepperrell about ship masts, York, 1734

Contributed by: Maine Historical Society Date: 1734 Location: York; Kittery Media: Ink on paper

  view a full transcription

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
This record contains 64 images.

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper
This record contains 82 images.

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
This record contains 48 images.

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.

Item 122804

Plymouth Company Records, box 1/18, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden; Waldo Media: Ink on Paper
This record contains 90 images.

Item 105073

Portuguese 100 Reis coin, John IV, Castine, ca. 1649

Contributed by: Maine Historical Society Date: circa 1649 Location: Castine Media: Silver

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper
This record contains 15 images.

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 58 images.

Item 105071

French 1/4 Ecu coin, Louis XIII, Castine, 1642

Contributed by: Maine Historical Society Date: 1642 Location: Castine Media: Silver

Item 105072

Potosi (Bolivian) Two Reales Cob coin, Castine, ca. 1715

Contributed by: Maine Historical Society Date: circa 1715 Location: Castine Media: Silver

Item 105074

English shilling coin, King Charles I, Castine, ca. 1637

Contributed by: Maine Historical Society Date: circa 1637 Location: Castine Media: Silver