Search Results

Keywords: land grant

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 23336

Porterfield, 1793

Contributed by: Maine Historical Society Date: 1793 Location: Porter; Brownfield Media: Ink on paper

Item 4318

Androscoggin River above Lewiston, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Turner; Livermore; Wayne; Leeds Media: Ink on paper

Item 6885

Plan of James Deering's Farm, Portland, 1843

Contributed by: Maine Historical Society Date: 1843 Location: Portland Media: Ink on paper

Item 8093

Charles Vaughan, Hallowell, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Hallowell Media: Oil on canvas, phototransparency

Item 12395

Map of Wesserunsett stream, 1790

Contributed by: Maine Historical Society Date: 1790-12-12 Location: Canaan Media: Ink on paper
This record contains 2 images.

Item 135884

Grants of Islands under the Seal of Nova Scotia, 1765 and 1783

Contributed by: Maine Historical Society Date: 1765–1783 Location: Halifax Media: Ink on Paper
This record contains 28 images.

Item 12938

Ten lots near Sebasticook River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: China; Vassalboro Media: Ink on paper
This record contains 2 images.

Item 135988

Barclay Collection Correspondence, April-June, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Montreal Media: Ink on Paper
This record contains 32 images.

Item 7196

Charles Vaughan letter to Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-10 Location: Hallowell Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 9305

Indian loyalty oath, 1684

Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 109026

Abagadassat Mill lots, Bowdoinham, 1755

Contributed by: Maine Historical Society Date: 1755 Location: Bowdoinham Media: Ink on paper
This record contains 2 images.

Item 122959

Plymouth Company Records, box 11/3, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Augusta; Dresden; Hallowell; Rome; Woolwich Media: Ink on Paper
This record contains 78 images.

Item 12936

Plan for the house of worship, Pownalborough, 1760

Contributed by: Maine Historical Society Date: 1760-12-12 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper
This record contains 81 images.

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 9259

Early map of the Salmon Falls River in Lebanon, 1766

Contributed by: Maine Historical Society Date: 1766 Location: Lebanon Media: Ink on paper

Item 122928

Plymouth Company Records, box 9/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Bristol; Wiscasset; Woolwich Media: Ink on Paper
This record contains 68 images.

Item 122970

Plymouth Company Records, box 13/2, 1812–1816

Contributed by: Maine Historical Society Date: 1812–1816 Location: China; Mount Vernon; Norridgewock; Palermo; Rome; Sidney; Woolwich Media: Ink on Paper
This record contains 34 images.

Item 88002

Ruggles House, Columbia Falls, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper
This record contains 96 images.

Item 122900

Plymouth Company Records, box 6/12, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich Media: Ink on Paper
This record contains 57 images.

Item 122895

Plymouth Company Records, box 6/7, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Canaan; Hallowell; Palermo; Rome; Winthrop Media: Ink on Paper
This record contains 66 images.

Item 122904

Plymouth Company Records, box 6/16, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset Media: Ink on Paper
This record contains 65 images.

Item 122911

Plymouth Company Records, box 7/7, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow Media: Ink on Paper
This record contains 63 images.