Search Results

Keywords: Purchase

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

Pejepscot Claim, 1764

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

Item 108846

Land request, West Bath, 1760

Contributed by: Maine Historical Society Date: 1760-04-08 Location: West Bath Media: Ink on paper

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

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

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

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

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

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

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

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

Item 108831

Lot plans, Vassalboro, 1774

Contributed by: Maine Historical Society Date: 1774-03-29 Location: Vassalboro Media: Ink on paper

Item 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper

Item 9305

Indian loyalty oath, 1684

Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick Media: Ink on paper

  view a full transcription

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

  view a full transcription

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

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 6066

Pere Pole deposition, Hallowell, 1793

Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper

  view a full transcription

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

  view a full transcription

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