Search Results

Keywords: French and Indian War

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 22518

Nathaniel Sparhawk to William Pepperrell, 1755

Contributed by: Maine Historical Society Date: 1755 Location: Boston; Kittery Media: Ink on paper

  view a full transcription

Item 105353

"Geographical, statistical, and historical map of Maine," 1826

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1826 Media: Engraving

Item 6243

Letter from Thomas Pownall to Robert Monckton, 1758

Contributed by: Maine Historical Society Date: 1758-08-30 Location: Thomaston Media: Ink on paper

  view a full transcription

Item 15560

Narrative of voyage to Pemaquid, 1677

Contributed by: Maine Historical Society Date: 1677 Media: Ink on paper

  view a full transcription

Item 66963

Fort Halifax in disrepair, Winslow, ca. 1873

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

Item 5229

Old Block, Winslow, ca. 1920

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

Item 5234

Fort Halifax Block House, ca. 1920

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

Item 12399

Map of Draper's Claim, near Bath, 1795

Contributed by: Maine Historical Society Date: 1795 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 5335

Brunswick and Topsham, ca. 1730

Contributed by: Maine Historical Society Date: circa 1730 Location: Brunswick; Topsham Media: Ink on paper

Item 12400

Draper's claim northeast of Bath, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper

  view a full transcription

Item 5237

Block house, Fort Halifax, 1924

Contributed by: Maine Historical Society Date: 1924 Location: Winslow Media: Image from book, jpg

Item 66962

Fort Halifax southern view, Winslow, ca. 1904

Contributed by: Winslow Historical Preservation Committee Date: circa 1904 Location: Winslow Media: Postcard

Item 5232

Fort Halifax contruction, Winslow, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Winslow Media: Photographic print

Item 22543

Letter concerning troops for Louisburg campaign, 1755

Contributed by: Maine Historical Society Date: 1755 Location: Roxbury; Kittery Media: Ink on paper

  view a full transcription

Item 5233

Fort Halifax Block House, Winslow, ca. 1920

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

Item 5439

Governor William Shirley, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Engraving

Item 52732

Tristram Goldthwaite House, Biddeford, ca. 1883

Contributed by: Dyer Library/Saco Museum Date: circa 1883 Location: Biddeford Media: Photographic print

Item 20760

Baron St. Castin (1650-1712), ca. 1670

Contributed by: Maine Historical Society Date: circa 1670 Media: Ink on paper, etching

Item 105086

Mexican Eight Reales Cob coin, Castine, ca. 1690

Contributed by: Maine Historical Society Date: 1690 Location: Castine Media: Silver

Item 105076

Massachusetts Bay Colony Pine Tree Sixpence coin, Castine, ca. 1671

Contributed by: Maine Historical Society Date: circa 1671 Location: Castine Media: Silver

Item 105088

Potosi (Bolivian) Eight Reales Cob coin, Castine, 1678

Contributed by: Maine Historical Society Date: 1678 Location: Castine Media: Silver

Item 105089

Massachusetts Bay Colony Pine Tree shilling coin, Castine, ca. 1671

Contributed by: Maine Historical Society Date: circa 1671 Location: Castine Media: silver

Item 105090

Brazilian 300 Reis coin, Philip IV, Castine, 1659

Contributed by: Maine Historical Society Date: 1659 Location: Castine Media: Metal