Search Results

Person/Organization: Purchase, Thomas

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 6067

John Dunlop's deposition regarding land, 1792

Contributed by: Maine Historical Society Date: 1792-05-10 Media: Ink on paper

  view a full transcription

Item 6380

Samuel Wilson deposition, Ten Mile Falls, 1787

Contributed by: Maine Historical Society Date: 1787-06-14 Location: Topsham Media: Ink on paper

  view a full transcription

Item 6382

Tebbets deposition, Ten Mile Falls, 1787

Contributed by: Maine Historical Society Date: 1787-09-28 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 6383

John Gatchel deposition, Ten Mile Falls, 1792

Contributed by: Maine Historical Society Date: 1792-05-28 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 6386

Ten Mile Falls deposition, 1793

Contributed by: Maine Historical Society Date: 1793-07-27 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 6381

Ebenezer Fellows deposition, Topsham, 1787

Contributed by: Maine Historical Society Date: 1787-06-16 Location: Topsham Media: Ink on paper

  view a full transcription

Item 9305

Indian loyalty oath, 1684

Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 20270

Wabanaki deed to Richard Wharton, 1684

Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper

  view a full transcription

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper

Item 122979

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

Contributed by: Maine Historical Society Date: circa 1751 Location: Boston Media: Ink on Paper

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

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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 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 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 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