Search Results

Person/Organization: Little, Josiah

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 40296

Josiah Little, Massachusetts, ca. 1830

Contributed by: Maine Historical Society Date: circa 1830 Location: Newbury Media: Cloth, canvas, paint, wood

Item 102070

Early map of Lewiston, Auburn and Minot, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Auburn; Lewiston; Minot Media: Ink on paper

Item 102071

Map of early Greene, Lewiston and Sabattus, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Sabattus; Greene Media: Ink on vellum

Item 37702

Pejepscot Claim, 1764

Contributed by: Maine Historical Society Date: 1764-09-15 Media: Ink on paper

Item 102069

Early map of Lewiston, Auburn and Minot, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Lewiston; Auburn; Minot Media: Ink on paper

Item 109022

Disputed lot E, Brunswick, 1811

Contributed by: Maine Historical Society Date: 1811-09-03 Location: Brunswick Media: Ink on paper

Item 6065

Pere Pole deposition, 1792

Contributed by: Maine Historical Society Date: 1792-05-19 Location: Sandy River Media: Paper and ink

  view a full transcription

Item 6066

Pere Pole deposition, Hallowell, 1793

Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 122872

Plymouth Company Records, box 5/4, 1801–1802

Contributed by: Maine Historical Society Date: 1801–1802 Location: Hallowell; Wiscasset Media: Ink on Paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper

Item 122978

Plymouth Company Records, box 14/2, ca. 1727

Contributed by: Maine Historical Society Date: circa 1727 Location: Falmouth; Norridgewock; Richmond Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 122971

Plymouth Company Records, box 13/3, 1717–1732

Contributed by: Maine Historical Society Date: 1717–1732 Location: Brunswick; Falmouth; Georgetown; Phippsburg; Richmond Media: Ink on Paper

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell 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 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield 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