Keywords: Indian deeds
- Historical Items (25)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (10)
- Site Pages (22)
- My Maine Stories (0)
- Lesson Plans (1)
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 7287
Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper
Item 7348
Deed from Warrabitta and Nanateonett to George Munjoy, 1666
Contributed by: Maine Historical Society Date: 1666-06-04 Media: Ink on paper
Item 6145
Joseph Frye's land deed for Fryeburg, 1763
Contributed by: Fryeburg Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper
Item 7354
Robinhaud deed to land at Sheepscot River, 1662
Contributed by: Maine Historical Society Date: 1662-12-22 Location: Wiscasset Media: Ink on paper
Item 20270
Wabanaki deed to Richard Wharton, 1684
Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper
Item 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
Item 8895
Chennusio Indian treaty with the British, 1764
Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
Item 8955
Copy of a Seneca Indian treaty with the British, 1764
Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
Item 102165
Thomas Jefferson contemplating the sale of frontier land, Philadelphia, 1776
Contributed by: Maine Historical Society Date: 1776 Location: Philadelphia Media: Ink on paper
Item 9271
Deed from Josle, Sagamore to Walter Phillips, Feb. 15, 1661
Contributed by: Maine Historical Society Date: 1661-02-15 Location: Damariscotta; Damariscotta 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 122977
Plymouth Company Records, box 14/1, ca. 1721
Contributed by: Maine Historical Society Date: circa 1721 Location: Georgetown Media: Ink on Paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham 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
Item 6066
Pere Pole deposition, Hallowell, 1793
Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper
Item 22345
Thaddeus Clark letter on King Philip's War, Portland, 1676
Contributed by: Maine Historical Society Date: 1676 Location: Portland Media: Ink on paper
Item 6384
Deposition reagarding the charcter of Pere Pole, 1792
Contributed by: Maine Historical Society Date: 1792-05-19 Media: Ink on paper
Item 11976
Plan of the Kennebec River describing the Plymouth patent, ca. 1719
Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper
Item 6065
Contributed by: Maine Historical Society Date: 1792-05-19 Location: Sandy River Media: Paper and ink
Item 12854
Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
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 9357
Percival Baxter and Katahdin, ca. 1962
Contributed by: Baxter State Park Date: circa 1962 Media: Photo transparency
Item 101798
Boys at Quamphegan Landing, South Berwick, ca. 1900
Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick Media: Photographic print