Keywords: Land deeds
- Historical Items (344)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (14)
- Site Pages (67)
- My Maine Stories (1)
- Lesson Plans (2)
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 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
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
Item 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
Item 6843
A map of the boundary line explored in 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 8955
Copy of a Seneca Indian treaty with the British, 1764
Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
Item 31181
Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828
Contributed by: Biddeford Historical Society Date: 1828-06-12 Location: Biddeford Media: Ink on paper
Item 108837
Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770
Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper
Item 68863
Copy of a plan of Black Point, Scarborough, 1741
Contributed by: Maine Historical Society Date: 1741 Location: Scarborough Media: Ink on paper, map
Item 6846
Plan of Saint Croix River, Calais, 1807
Contributed by: Maine Historical Society Date: 1807 Location: Calais Media: Ink on paper
Item 112091
Pejepscot Company Records, Volume 9, 1797
Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
Item 101798
Boys at Quamphegan Landing, South Berwick, ca. 1900
Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick Media: Photographic print
Item 6848
Contributed by: Maine Historical Society Date: circa 1840 Location: Westbrook Media: Ink on paper
Item 8895
Chennusio Indian treaty with the British, 1764
Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society Date: 1788–1753 Media: Ink on Paper
Item 31696
Kennebec Proprietors map, Hallowell, April 1771
Contributed by: Hubbard Free Library Date: 1761-06-17 Location: Hallowell Media: Ink on paper
Item 22345
Thaddeus Clark letter on King Philip's War, Portland, 1676
Contributed by: Maine Historical Society Date: 1676 Location: Portland Media: Ink on paper
Item 30226
North Yarmouth Congregational Church ca. 1900
Contributed by: North Yarmouth Historical Society Date: circa 1900 Location: North Yarmouth Media: Photographic print
Item 105178
Maine Medical Center across the Fore River, Portland, ca. 1985
Contributed by: Maine Historical Society Date: circa 1985 Location: Portland Media: photographic print
Item 22437
Halidon prospectus, Cumberland Mills, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Westbrook Media: Ink on paper
Item 9357
Percival Baxter and Katahdin, ca. 1962
Contributed by: Baxter State Park Date: circa 1962 Media: Photo transparency
Item 12234
Contributed by: Pejepscot History Center Date: circa 1955 Location: Topsham Media: Photograph, Print
Item 71691
Deering's Oaks, Portland, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Portland Media: Linen texture postcard
Item 9807
David St. Amand School, Hamlin Plantation, 1919
Contributed by: L'Heritage Vivant Living Heritage Date: 1919 Location: Van Buren; Hamlin Media: Wood