Search Results

Keywords: Colonial Period, ca. 1600-1775.

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 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper
This record contains 48 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 122978

Plymouth Company Records, box 14/2, ca. 1727

Contributed by: Maine Historical Society Date: circa 1727 Location: Falmouth; Norridgewock; Richmond Media: Ink on Paper
This record contains 32 images.

Item 122979

Plymouth Company Records, box 14/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Boston Media: Ink on Paper
This record contains 44 images.

Item 122980

Plymouth Company Records, box 14/6, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Brunswick; Norridgewock Media: Ink on Paper
This record contains 108 images.

Item 122981

Plymouth Company Records, box 14/8, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 59 images.

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper
This record contains 26 images.

Item 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper
This record contains 125 images.

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

Item 12886

James Bowdoin's property, Lisbon, ca. 1770

Contributed by: Maine Historical Society Date: circa 1770 Location: Lewiston; Lisbon Media: Ink on paper

Item 12937

Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Skowhegan Media: Ink on paper
This record contains 2 images.

Item 11717

Brunswick, ca. 1718

Contributed by: Maine Historical Society Date: circa 1718 Location: Brunswick; Harpswell; Bath; Topsham Media: Ink on paper

Item 5229

Old Block, Winslow, ca. 1920

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

Item 5233

Fort Halifax Block House, Winslow, ca. 1920

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

Item 66963

Fort Halifax in disrepair, Winslow, ca. 1873

Contributed by: Winslow Historical Preservation Committee Date: circa 1873 Location: Winslow Media: Photographic print

Item 11732

Map of Topsham, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Topsham Media: Ink on paper

Item 5236

Sketches of Fort Halifax, three views, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Winslow Media: Photographic print

Item 11718

Land at Maquoit Bay, ca. 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Brunswick Media: Ink on paper

Item 11751

North Yarmouth road, Yarmouth, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Yarmouth Media: Ink on paper

Item 22545

John Winslow deposition on Kennebec River, 1755

Contributed by: Maine Historical Society Date: 1755 Media: Ink on paper

  view a full transcription

Item 25675

List of tribes and chiefs, 1726

Contributed by: Maine Historical Society Date: 1726 Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 25676

Act to discontinue court during Indian war, 1695

Contributed by: Maine Historical Society Date: 1695 Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 35594

Twenty shilling coin, 1606

Contributed by: Maine Historical Society Date: 1606 Location: Cape Elizabeth Media: Gold

Item 35595

Charles I unite coin, 1625

Contributed by: Maine Historical Society Date: circa 1628 Location: Cape Elizabeth Media: Gold