Keywords: ownership
- Historical Items (387)
- Tax Records (3)
- Architecture & Landscape (1)
- Online Exhibits (24)
- Site Pages (124)
- My Maine Stories (5)
- 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 6386
Ten Mile Falls deposition, 1793
Contributed by: Maine Historical Society Date: 1793-07-27 Location: Brunswick Media: Ink on paper
Item 7197
Joseph Chandler letter to the Kennebec Proprietors, 1808
Contributed by: Maine Historical Society Date: 1808-04-08 Location: Monmouth Media: Ink on paper
Item 7198
Letter from Charles Vaughan to the Kennebec Proprietors, Hallowell, 1808
Contributed by: Maine Historical Society
Date: 1808-03-19
Location: Hallowell
Media: Ink on paper
This record contains 4 images.
Item 7199
Charles Vaughan letter to Kennebec Proprietors, 1808
Contributed by: Maine Historical Society
Date: 1808-04-08
Location: Hallowell; Augusta
Media: Ink on paper
This record contains 4 images.
Item 7286
Deed of land in Cape Elizabeth, 1809
Contributed by: Maine Historical Society Date: 1809-05-03 Location: Cape Elizabeth Media: Ink on paper
Item 7311
Ferdinand Gorges' land deed to Thomas Cammock, 1634
Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper
Item 9220
Response to petition for relief from burning of Falmouth, 1775
Contributed by: Maine Historical Society Date: 1791-03-02 Location: Freeman Media: Ink on paper
Item 9289
Land deed granted by Thomas Danforth, July 26, 1684
Contributed by: Maine Historical Society Date: 1684-07-26 Location: Scarborough Media: Ink on paper
Item 17089
Joseph Frye deed to Andrew McMillan, 1763
Contributed by: Maine Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper, maps
Item 28495
Quitclaim Deed from Ann N. King to William Ledyard, Bath, 1853
Contributed by: Patten Free Library Date: 1853-01-25 Location: Bath Media: Ink on paper
Item 31081
Copy of Major Phillips sale of lands to Richard Russell, Biddeford, 1673
Contributed by: McArthur Public Library Date: 1673-08-13 Location: Biddeford; Saco Media: Ink on paper
Item 31239
Deed from Robert Southgate to Samuel Coolbroth, May 5, 1822
Contributed by: Scarborough Historical Society & Museum Date: 1822-04-22 Location: Scarborough Media: Ink on paper
Item 36121
Hannah Pierce lease for farm, Baldwin, 1842
Contributed by: Maine Historical Society Date: 1842 Location: Baldwin Media: Ink on paper
Item 104573
Deed from Samuel and Joanna York to Zebulon Trickey, Cape Elizabeth, 1789
Contributed by: Maine Historical Society Date: 1789-03-12 Location: Cape Elizabeth 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
This record contains 2 images.
Item 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society
Date: 1683–1814
Location: Brunswick
Media: Ink on paper
This record contains 309 images.
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 304 images.
Item 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society
Date: 1822–1809
Location: Augusta; Hallowell
Media: Ink on Paper
This record contains 91 images.
Item 122808
Plymouth Company Records, box 2/4, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Dresden; Georgetown; Portland; Wiscasset
Media: Ink on Paper
This record contains 38 images.
Item 122812
Plymouth Company Records, box 2/8, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Dresden; Georgetown; Harrington
Media: Ink on Paper
This record contains 58 images.
Item 122814
Plymouth Company Records, box 2/10, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Georgetown; Newcastle
Media: Ink on Paper
This record contains 37 images.
Item 122818
Plymouth Company Records, box 2/14, 1761–1762
Contributed by: Maine Historical Society
Date: 1761–1762
Location: Dresden; Wiscasset
Media: Ink on Paper
This record contains 45 images.
Item 122823
Plymouth Company Records, box 2/19, 1765–1766
Contributed by: Maine Historical Society
Date: 1765–1766
Location: Dresden; Winslow; Winthrop
Media: Ink on Paper
This record contains 41 images.
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society
Date: circa 1766
Location: Dresden
Media: Ink on Paper
This record contains 30 images.