Keywords: proprietor
- Historical Items (527)
- Tax Records (81)
- Architecture & Landscape (0)
- Online Exhibits (22)
- Site Pages (77)
- My Maine Stories (1)
- 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 98842
Swan Lake House, Swanville, ca. 1935
Contributed by: Penobscot Marine Museum Date: circa 1935 Location: Swanville Media: Glass Negative
Item 103786
Car broke through ice at Deering Oaks, Portland, 1936
Contributed by: Maine Historical Society/MaineToday Media Date: 1926-12-26 Location: Portland Media: Glass Negative
Item 105270
Manuscript map of Windham, 1872
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1740 Location: Windham Media: Ink on Paper
Item 6631
Aurelia G. Mace, Sabbathday Lake Shaker Village, 1905
Contributed by: United Society of Shakers Date: 1905-03-06 Location: New Gloucester Media: print, glass-plate negative
Item 70079
Old Covered Bridge, Old Town, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Old Town Media: Linen texture postcard
Item 99019
The Norcross House, Norcross, ca. 1930
Contributed by: Norcross Heritage Trust Date: circa 1930 Location: Indian Purchase Township No. 3 Media: Photographic print
Item 105644
Contributed by: Parsons Memorial Library Date: 1820-06-28 Location: Alfred Media: Oil on board
Item 108837
Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770
Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper
Item 27165
Congregational Church, Thomaston, ca. 1870
Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print
Item 27168
Old North Church, Thomaston, ca. 1871
Contributed by: Thomaston Historical Society Date: circa 1871 Location: Thomaston Media: Stereograph
Item 28456
Deed: William King to Ledyard and Palmer, Bath, 1806
Contributed by: Patten Free Library Date: 1806-11-25 Location: Bath Media: Ink on paper
Item 122886
Plymouth Company Records, box 5/18, ca. 1805
Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset Media: Ink on Paper
Item 111719
Kennebec Purchase Deed, October 27, 1661
Contributed by: Maine Historical Society Date: 1661-10-27 Media: Ink on vellum
Item 135882
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1761 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 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 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
Item 122794
Plymouth Company Records, box 1/9, ca. 1753
Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden Media: Ink on Paper
Item 122912
Plymouth Company Records, box 7/8, 1810–1811
Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper
Item 9357
Percival Baxter and Katahdin, ca. 1962
Contributed by: Baxter State Park Date: circa 1962 Media: Photo transparency
Item 116636
Plymouth Company titles traced, land accounts, money accounts, 1753-1812
Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta 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 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo Media: Ink on Paper