Keywords: Land sales
- Historical Items (55)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (20)
- Site Pages (34)
- My Maine Stories (1)
- Lesson Plans (1)
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 122846
Plymouth Company Records, box 3/20, 1791–1792
Contributed by: Maine Historical Society Date: 1791–1792 Location: Hallowell; Vassalboro; Winthrop Media: Ink on Paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
Item 101267
Button Gwinnet sale of Saint Catherine's Island, Georgia, 1773
Contributed by: Maine Historical Society Date: 1773-02-05 Location: St. Catherine's Island; Beaufort Media: Ink on paper
Item 102141
Rufus King on a Biddeford farm for sale, Newburyport, 1782
Contributed by: McArthur Public Library Date: 1782-10-23 Location: Biddeford; Newburyport; Dunstable; Boston Media: Ink on paper
Item 108850
Draper Heirs deed to John Burt, Sheepscot, 1736
Contributed by: Maine Historical Society Date: 1736-01-13 Location: Alna; Newcastle Media: ink on vellum
Item 12325
Dee's Ice Cream cone wrapper, Brunswick, ca. 1955
Contributed by: Pejepscot History Center Date: 1940–1970 Location: Brunswick Media: Paper
Item 80463
Contributed by: Friendship Museum Date: circa 1930 Location: Friendship Media: Photographic print
Item 122841
Plymouth Company Records, box 3/15, 1785–1786
Contributed by: Maine Historical Society Date: 1785–1786 Location: Dresden Media: Ink on Paper
Item 122848
Plymouth Company Records, box 4/2, ca. 1793
Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
Item 122884
Plymouth Company Records, box 5/16, ca. 1805
Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Readfield; Starks; Waterville; Whitfield ; Winthrop Media: Ink on Paper
Item 29047
Richard King House, Dunstan Landing, Scarborough, ca. 1930
Contributed by: Scarborough Historical Society & Museum Date: circa 1930 Location: Scarborough Media: Photographic print
Item 28342
Hannah Pierce to G.W. Pierce, 1832
Contributed by: Maine Historical Society Date: 1832 Location: Baldwin; Portland Media: Ink on paper
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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 15751
Frank C. Nutter invoice, South Portland, 1896
Contributed by: South Portland Historical Society Date: 1896-12-01 Location: South Portland Media: 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 104422
Trees planted on abandoned farm, Troy, ca. 1942
Courtesy of Neil Piper, an individual partner Date: circa 1940 Location: Troy Media: Photographic print
Item 80717
Bar Harbor steamboat landing, ca. 1885
Contributed by: Maine Historic Preservation Commission Date: circa 1885 Location: Bar Harbor Media: Albumen print
Item 27168
Old North Church, Thomaston, ca. 1871
Contributed by: Thomaston Historical Society Date: circa 1871 Location: Thomaston Media: Stereograph
Item 87995
Church at Roque Bluffs, ca. 1915
Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Roque Bluffs Media: Glass Negative
Item 30226
North Yarmouth Congregational Church ca. 1900
Contributed by: North Yarmouth Historical Society Date: circa 1900 Location: North Yarmouth Media: Photographic print
Item 102730
Sarah Unobskey with sons Arthur, William, and Charles, Calais, ca. 1930
Contributed by: Maine Historical Society Date: circa 1930 Location: Calais Media: Photographic print
Item 104602
A plan of the District of Maine, 1795
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1795 Media: Ink on Paper