Search Results

Keywords: ownership

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 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper
This record contains 66 images.

Item 122933

Plymouth Company Records, box 9/8, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset Media: Ink on Paper
This record contains 76 images.

Item 122861

Plymouth Company Records, box 4/15, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Belgrade; Canaan; Mount Vernon; Readfield; Starks Media: Ink on Paper
This record contains 41 images.

Item 6065

Pere Pole deposition, 1792

Contributed by: Maine Historical Society Date: 1792-05-19 Location: Sandy River Media: Paper and ink

  view a full transcription

Item 6066

Pere Pole deposition, Hallowell, 1793

Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 6843

A map of the boundary line explored in 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 6847

Plan of a division of land belonging to Dominicus Jordan, 1751

Contributed by: Maine Historical Society Date: 1751 Location: Cape Elizabeth Media: Ink on paper

Item 7348

Deed from Warrabitta and Nanateonett to George Munjoy, 1666

Contributed by: Maine Historical Society Date: 1666-06-04 Media: Ink on paper

  view a full transcription

Item 8955

Copy of a Seneca Indian treaty with the British, 1764

Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 11976

Plan of the Kennebec River describing the Plymouth patent, ca. 1719

Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper
This record contains 2 images.

Item 31181

Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828

Contributed by: Biddeford Historical Society Date: 1828-06-12 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 31237

Moses Banks Map, Scarborough, 1787

Contributed by: Scarborough Historical Society & Museum Date: 1787 Location: Scarborough Media: Paper and ink

Item 101267

Button Gwinnet sale of Saint Catherine's Island, Georgia, 1773

Contributed by: Maine Historical Society Date: 1773-02-05 Location: St. Catherine's Island; Beaufort Media: Ink on paper

  view a full transcription

Item 108764

Plan of suit, Little v. Field, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

Item 108767

Plan of land in Brunswick, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Brunswick Media: Ink on paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

  view a full transcription

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122853

Plymouth Company Records, box 4/7, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop Media: Ink on Paper
This record contains 73 images.

Item 122865

Plymouth Company Records, box 4/19, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Augusta; China Media: Ink on Paper
This record contains 35 images.

Item 122885

Plymouth Company Records, box 5/17, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Canaan; China; Dresden; Hallowell; Wiscasset Media: Ink on Paper
This record contains 44 images.

Item 122977

Plymouth Company Records, box 14/1, ca. 1721

Contributed by: Maine Historical Society Date: circa 1721 Location: Georgetown Media: Ink on Paper
This record contains 6 images.

Item 5343

Lot #1 in Harpswell, 1743

Contributed by: Maine Historical Society Date: 1743 Location: Harpswell Media: Ink on paper

Item 11715

Plan of Maquoit Meadows, ca. 1720

Contributed by: Maine Historical Society Date: circa 1720 Location: Brunswick Media: Ink on paper

  See both sides