Keywords: Colonial Maine
- Historical Items (1208)
- Tax Records (140)
- Architecture & Landscape (15)
- Online Exhibits (61)
- Site Pages (195)
- My Maine Stories (8)
- Lesson Plans (5)
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 12944
Contributed by: Maine Historical Society
Date: 1764
Location: Sidney
Media: Ink on paper
This record contains 2 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 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 9813
Roy House (Maison Roi), Van Buren, ca. 1990
Contributed by: L'Heritage Vivant Living Heritage Date: circa 1790 Location: Van Buren Media: Hand hewed logs
Item 66962
Fort Halifax southern view, Winslow, ca. 1904
Contributed by: Winslow Historical Preservation Committee Date: circa 1904 Location: Winslow Media: Postcard
Item 102468
Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Kingfield Media: Lantern slide, hand colored
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 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 5956
Estate of William Skinner, Topsham, 1766
Contributed by: Maine Historical Society Date: 1766-06-15 Location: Topsham Media: Ink on paper
Item 5965
William Patten's land, Topsham, 1770
Contributed by: Maine Historical Society Date: 1770-05-28 Location: Topsham Media: Ink on paper
Item 5957
William Patten's land, Topsham, 1771
Contributed by: Maine Historical Society Date: 1771-04-12 Location: Bowdoinham Media: Ink on paper
Item 102029
William Widgery Thomas, Jr., Cape Elizabeth, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Cape Elizabeth Media: Lantern slide
Item 12854
Contributed by: Maine Historical Society
Date: 1719-05-16
Media: Ink on paper
This record contains 2 images.
Item 33847
Champlain's map of Saco Bay and the Saco River, 1605
Contributed by: McArthur Public Library Date: 1605 Location: Biddeford; Saco Media: Photographic print
Item 10537
Contributed by: Maine Historical Society Date: 1717 Location: Brunswick Media: Ink on paper
Item 11750
Contributed by: Maine Historical Society Date: 1770 Location: Durham Media: Ink on paper
Item 22052
Goodall Mansion, Sanford, ca. 1915
Contributed by: Sanford-Springvale Historical Society Date: circa 1915 Location: Sanford Media: Print from Glass Negative
Item 24998
Steamer Sappho, Mt. Desert Island, ca. 1940
Contributed by: Jesup Memorial Library Date: 1886 Location: Bar Harbor Media: Postcard
Item 12572
Contributed by: Maine Historical Society Date: 1731 Location: Brunswick; Phippsburg Media: Ink on paper
Item 82321
City Hall, Ellsworth, ca. 1940
Contributed by: Ellsworth Public Library Date: circa 1940 Location: Ellsworth Media: Postcard
Item 7494
Map of New England and New York, ca. 1676
Contributed by: Maine Historical Society Date: circa 1676 Media: Ink on paper
Item 12849
Kennebec River, Lots 20-23, 1769
Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper