Keywords: Colonial period,
- Historical Items (513)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (28)
- Site Pages (108)
- My Maine Stories (1)
- Lesson Plans (3)
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 12630
Upper end of Long Reach, Bath, 1728
Contributed by: Maine Historical Society Date: 1728-11-18 Location: Bath Media: Ink on paper
Item 12850
Tract of land belonging to Sylvester Gardiner, Bath, 1764
Contributed by: Maine Historical Society
Date: 1764-12-08
Location: Georgetown; Bath
Media: Ink on paper
This record contains 2 images.
Item 12853
Obadiah and Phillip Call's properties, Dresden, August 7, 1758
Contributed by: Maine Historical Society
Date: 1758-08-07
Location: Dresden
Media: Ink on paper
This record contains 2 images.
Item 12855
Plan of Cumberland and Lincoln counties, 1773
Contributed by: Maine Historical Society
Date: 1773
Media: Ink on paper
This record contains 2 images.
Item 12886
James Bowdoin's property, Lisbon, ca. 1770
Contributed by: Maine Historical Society Date: circa 1770 Location: Lewiston; Lisbon Media: Ink on paper
Item 12936
Plan for the house of worship, Pownalborough, 1760
Contributed by: Maine Historical Society
Date: 1760-12-12
Location: Dresden
Media: Ink on paper
This record contains 2 images.
Item 12937
Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Skowhegan
Media: Ink on paper
This record contains 2 images.
Item 12940
Map of lots G1 and G2 for James Pitts, near Clinton, 1769
Contributed by: Maine Historical Society
Date: 1769-11-07
Location: Skowhegan
Media: Ink on paper
This record contains 3 images.
Item 12944
Contributed by: Maine Historical Society
Date: 1764
Location: Sidney
Media: Ink on paper
This record contains 2 images.
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
This record contains 2 images.
Item 108839
Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
Contributed by: Maine Historical Society
Date: 1771
Location: Bath
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 108846
Contributed by: Maine Historical Society
Date: 1760-04-08
Location: West Bath
Media: Ink on paper
This record contains 2 images.
Item 108848
Map and petition, Sandy River, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: New Vineyard; Farmington
Media: Ink on paper
This record contains 2 images.
Item 108862
Survey of lots for Peter Brown, Georgetown, 1761
Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 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 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 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 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
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
This record contains 609 images.
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 images.
Item 116637
Plymouth Company Deeds, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta
Media: Ink on Paper
This record contains 17 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.