Search Results

Keywords: Colonial period,

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

Plan of James Burns lot, 1764

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

Land request, West Bath, 1760

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.