Search Results

LC Subject Heading: Colonial Period

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 84

Plate depicting the landing of the Pilgrims at Plymouth, ca. 1820

Contributed by: Maine Historical Society Date: 1620 Location: Plymouth Media: Earthenware

Item 22524

Letter concerning plea for ministers, Casco, 1703

Contributed by: Maine Historical Society Date: 1703 Location: Portland Media: Ink on paper

  view a full transcription

Item 22547

York settlers' petition, 1711

Contributed by: Maine Historical Society Date: 1711 Location: York Media: Ink on paper

  view a full transcription

Item 25678

Col. Harmon's attack on Somerset Point, 1722

Contributed by: Maine Historical Society Date: 1722 Media: Ink on paper

  view a full transcription

Item 104505

Home of John Moreland Cummings, Richmond's Island, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Location: Cape Elizabeth Media: Ambrotype

Item 105043

Signet ring, Richmond Island, ca. 1580

Contributed by: Maine Historical Society Date: circa 1580 Location: Richmond Island Media: Gold

Item 149

Lieut. General William Pepperrell, ca. 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Kittery Media: Photographic print

Item 5231

Fort Halifax Blockhouse, Winslow, ca. 1920

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

Item 7546

Sir William Pepperrell portrait, 1907

Contributed by: Maine Historical Society Date: circa 1740 Location: Kittery Media: Oil on canvas

Item 9568

King's Pine Journal, Brunswick, 1768

Contributed by: Pejepscot History Center Date: 1768 Location: Brunswick Media: Paper, ink

  view a full transcription

Item 10437

Gutter adze, ca. 1650

Contributed by: Davistown Museum Date: circa 1650 Media: Forged bog iron

Item 10545

Map of Ancient Falmouth from 1630 to 1690

Contributed by: Maine Historical Society Date: circa 1630 Location: Portland Media: Ink on paper

Item 13281

William Pepperrell, Kittery, 1846

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

Item 26901

Cock or Hammer From A Flintlock Musket, Pemaquid, 1690

Contributed by: Maine Bureau of Parks and Lands Date: circa 1690 Location: Bristol Media: Iron

Item 26908

Lockplate From A Flintlock Musket, Briston, ca. 1690

Contributed by: Maine Bureau of Parks and Lands Date: 1690–1720 Location: Bristol Media: Iron

Item 35320

Restored Bellarmine Stoneware Jug, Bristol, 1610

Contributed by: Maine Bureau of Parks and Lands Date: 1610 Location: Bristol Media: Redware

Item 108655

Fort Augusta and annex at Small Point, Phippsburg, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Phippsburg Media: Glass Plate Negative

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 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

  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

  view a full transcription

Item 25680

Indian attacks, Brunswick area, 1756

Contributed by: Maine Historical Society Date: 1756 Location: Brunswick; Topsham Media: Ink on paper

  view a full transcription

Item 33979

Judge George Thacher, Biddeford, ca. 1820

Contributed by: McArthur Public Library Date: circa 1820 Location: Biddeford Media: Photographic print

Item 34716

Shilling coin, Richmond Island, ca. 1583

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