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 122886

Plymouth Company Records, box 5/18, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper
This record contains 81 images.

Item 22521

Cyprian Southack letter concerning Casco fort, 1705

Contributed by: Maine Historical Society Date: 1705 Media: Ink on paper

  view a full transcription

Item 122794

Plymouth Company Records, box 1/9, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden Media: Ink on Paper
This record contains 52 images.

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper
This record contains 26 images.

Item 122800

Plymouth Company Records, box 1/14, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Dresden Media: Ink on Paper
This record contains 20 images.

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

Item 122793

Plymouth Company Records, box 1/8, 1752–1753

Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
This record contains 67 images.

Item 122795

Plymouth Company Records, box 1/9a, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
This record contains 49 images.

Item 122798

Plymouth Company Records, box 1/12, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Augusta Media: Ink on Paper
This record contains 54 images.

Item 122801

Plymouth Company Records, box 1/15, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Richmond Media: Ink on Paper
This record contains 10 images.

Item 84

Plate depicting the landing of the Pilgrims at Plymouth, ca. 1820

Contributed by: Maine Historical Society Date: 1620 Location: Plymouth Media: Earthenware

Item 7474

Penobscot Tribal petitions about encroachment and timber industry, Stockton Springs, 1772

Contributed by: Maine Historical Society Date: 1772-10-12 Location: Stockton Springs Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
This record contains 169 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 122799

Plymouth Company Records, box 1/13, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Augusta; Waterville Media: Ink on Paper
This record contains 34 images.

Item 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond Media: Ink on Paper
This record contains 64 images.

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper
This record contains 70 images.

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 46 images.

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 70 images.

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper
This record contains 60 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 122810

Plymouth Company Records, box 2/6, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown Media: Ink on Paper
This record contains 28 images.