Keywords: Purchase
- Historical Items (981)
- Tax Records (1)
- Architecture & Landscape (9)
- Online Exhibits (97)
- Site Pages (274)
- My Maine Stories (15)
- 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 37702
Contributed by: Maine Historical Society Date: 1764-09-15 Media: Ink on paper
Item 112084
Pejepscot Company Records, Volume 1B, 1741-1814
Contributed by: Maine Historical Society
Date: 1741–1814
Location: Brunswick; Georgetown; Topsham
Media: Ink on paper
This record contains 33 images.
Item 108846
Contributed by: Maine Historical Society
Date: 1760-04-08
Location: West Bath
Media: Ink on paper
This record contains 2 images.
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society
Date: 1717–1781
Location: Brunswick
Media: Ink on paper
This record contains 201 images.
Item 101726
Towboat "West Branch 1" crew, West Branch Lower Lakes, ca. 1940
Contributed by: Norcross Heritage Trust Date: circa 1940 Location: Indian Purchase Township No. 3 Media: Photographic print
Item 101723
Steamboat "West Branch No. 3," Lower Lakes, West Branch Penobscot River, ca. 1945
Contributed by: Norcross Heritage Trust Date: circa 1945 Location: Indian Purchase Township No. 3 Media: Photographic print
Item 101731
The "West Branch 1," Elbow Lake, ca. 1920
Contributed by: Norcross Heritage Trust Date: circa 1920 Location: Indian Purchase Township No. 3 Media: Photographic print
Item 122979
Plymouth Company Records, box 14/3, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Boston
Media: Ink on Paper
This record contains 44 images.
Item 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society
Date: 1625–1665
Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth
Media: Ink on Paper
This record contains 57 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 12568
Plan of land for Ebenezer Bacon, Sidney, 1773
Contributed by: Maine Historical Society
Date: 1773-05-26
Location: Sidney
Media: Ink on paper
This record contains 2 images.
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 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 12125
Map of Cobbosseecontee Stream, 1765
Contributed by: Maine Historical Society
Date: 1765-07-29
Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
Media: Ink on paper
This record contains 2 images.
Item 108831
Contributed by: Maine Historical Society
Date: 1774-03-29
Location: Vassalboro
Media: Ink on paper
This record contains 2 images.
Item 108844
Plan of lots in Georgetown, 1759
Contributed by: Maine Historical Society
Date: 1759-03-14
Location: Bath
Media: Ink on paper
This record contains 2 images.
Item 9305
Contributed by: Maine Historical Society
Date: circa 1684
Location: Brunswick
Media: Ink on paper
This record contains 2 images.
Item 4182
Plan of Rascoheegan alias Parker's Island, 1759
Contributed by: Maine Historical Society Date: 1759 Location: Georgetown Media: Ink on paper
Item 20270
Wabanaki deed to Richard Wharton, 1684
Contributed by: Maine Historical Society
Date: 1684-07-07
Media: Ink on paper
This record contains 3 images.
Item 11976
Plan of the Kennebec River describing the Plymouth patent, ca. 1719
Contributed by: Maine Historical Society
Date: circa 1719
Media: Ink on paper
This record contains 2 images.
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 6066
Pere Pole deposition, Hallowell, 1793
Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper
Item 19306
Arthur Winslow letter from World's Fair, 1904
Contributed by: Maine Historical Society Date: 1904 Location: Saint Louis; Saco Media: Ink on paper
Item 110410
Dr. Donnell's receipt for privately purchased uniform, Cambridge, 1862
Contributed by: Maine Historical Society Date: 1862-02-04 Location: Houlton; Boston Media: ink on paper