Search Results

Keywords: Early map

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 29428

Hamilton Coal Company, Hallowell, ca. 1880

Contributed by: Hubbard Free Library Date: circa 1880 Location: Hallowell Media: Photographic print

Item 108839

Plat of a tract of land situated on the west side of Long Reach, Bath, 1771

Contributed by: Maine Historical Society Date: 1771 Location: Bath Media: Ink on paper

Item 6360

Samuel de Champlain, ca. 1600

Contributed by: Maine Historical Society Date: circa 1600 Media: Ink on paper

Item 62539

Chart of the Penobscot River, ca. 1779

Contributed by: Maine Historical Society Date: 1779 Location: Castine Media: Ink on paper

Item 53886

Mildred Burrage in the studio, 1927

Contributed by: Maine Historical Society Date: 1927 Media: Photographic print

Item 135901

Description of Pagan and Chipman’s Meetings with Francis Joseph Neptune, 1796

Contributed by: Maine Historical Society Date: 1796 Location: St. Andrews Media: Ink on Paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

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

Item 122881

Plymouth Company Records, box 5/13, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper

Item 122813

Plymouth Company Records, box 2/9, 1760–1761

Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper

Item 122833

Plymouth Company Records, box 3/7, 1774–1775

Contributed by: Maine Historical Society Date: 1774–1775 Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth 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 122914

Plymouth Company Records, box 7/10, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper

Item 122922

Plymouth Company Records, box 8/6, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vasalboro; Waterville; Wayne Media: Ink on Paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell 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

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 33849

Tide mill, Blue Hill, ca. 1880

Contributed by: Blue Hill Historical Society Date: circa 1880 Location: Blue Hill Media: Photograph on paper

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 18776

Cross country skiing, New Sweden, ca. 1922

Contributed by: Nylander Museum Date: circa 1922 Location: New Sweden Media: Photographic print