Search Results

Keywords: proprietor

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

Sally Holmes, Alfred, 1820

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

  view a full transcription

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

Manuscript map of Maine, 1761

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