Person/Organization: Draper, Nathaniel
- Historical Items (18)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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 108850
Draper Heirs deed to John Burt, Sheepscot, 1736
Contributed by: Maine Historical Society Date: 1736-01-13 Location: Alna; Newcastle Media: ink on vellum
Item 135925
James Austin, Memorial of the American Agent, Part I, 1817
Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
Item 122959
Plymouth Company Records, box 11/3, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: Augusta; Dresden; Hallowell; Rome; Woolwich Media: Ink on Paper
Item 122862
Plymouth Company Records, box 4/16, ca. 1799
Contributed by: Maine Historical Society Date: circa 1799 Location: Augusta; Mount Vernon; Readfield; Sidney Media: Ink on Paper
Item 122887
Plymouth Company Records, box 5/19, ca. 1805
Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Augusta; Hallowell Media: Ink on Paper
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
Item 122878
Plymouth Company Records, box 5/10, ca. 1804
Contributed by: Maine Historical Society Date: circa 1804 Location: Canaan; Norridgewock Media: Ink on Paper
Item 122880
Plymouth Company Records, box 5/12, ca. 1804
Contributed by: Maine Historical Society Date: circa 1804 Location: Belfast; Wiscasset Media: Ink on Paper
Item 122892
Plymouth Company Records, box 6/4, ca. 1806
Contributed by: Maine Historical Society Date: circa 1806 Location: China; Fairfax; Hallowell; Norridgewock; Palermo Media: Ink on Paper
Item 122967
Plymouth Company Records, box 12/5, ca. 1802
Contributed by: Maine Historical Society Date: circa 1802 Location: Augusta; China; Hallowell; Wiscasset Media: Ink on Paper
Item 122876
Plymouth Company Records, box 5/8, ca. 1803
Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper
Item 122883
Plymouth Company Records, box 5/15, ca. 1805
Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne Media: Ink on Paper
Item 122958
Plymouth Company Records, box 11/2, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: Norridgewock; Vassalboro; Wayne; Winthrop; Wiscasset Media: Ink on Paper
Item 122960
Plymouth Company Records, box 11/4, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: China; Winthrop; Wiscasset Media: Ink on Paper
Item 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper