Person/Organization: Little, Josiah
- Historical Items (19)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- 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 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
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
Contributed by: Maine Historical Society Date: 1792-05-19 Location: Sandy River Media: Paper and ink
Item 6066
Pere Pole deposition, Hallowell, 1793
Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper
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