Search Results

Keywords: American Revolution

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 122804

Plymouth Company Records, box 1/18, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden; Waldo Media: Ink on Paper
This record contains 90 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 110905

Map of "Islands by Treaty of 1783," ca. 1817

Contributed by: Maine Historical Society Date: 1783 Media: Ink on paper
This record contains 2 images.

Item 35971

Benjamin Thompson, Count Rumford, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Oil on canvas

Item 36720

Cover of the Washington County Magazine, Machias, 1912, 1912

Contributed by: Lubec Historical Society Date: 1912 Location: Machias Media: Ink on paper

Item 66181

Bangor skyline, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Bangor Media: Linen texture postcard

Item 69635

Patriotism Pageant program, Farmington State Normal School, June 20, 1917

Contributed by: Mantor Library at UMF Date: 1917-06-20 Location: Farmington Media: Ink on paper

Item 98684

Alice Lucas Towle, Dixfield, ca. 1920

Contributed by: Dixfield Historical Society Date: circa 1920 Location: Dixfield Media: Photographic print

Item 100325

Act of Parliament, Portland, 1711

Contributed by: Tate House Museum Date: 1711 Location: Portland Media: Ink on paper

  view a full transcription

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper
This record contains 15 images.

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 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
This record contains 288 images.

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 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 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 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.