Keywords: American Revolution
- Historical Items (353)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (44)
- Site Pages (79)
- My Maine Stories (3)
- 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 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
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
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.