Keywords: Land Use
- Historical Items (186)
- Tax Records (2)
- Architecture & Landscape (2)
- Online Exhibits (84)
- Site Pages (167)
- My Maine Stories (17)
- Lesson Plans (11)
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 101444
Eastern lands broadside, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 148297
Wendell and Marie Pierce sign land use agreement with Richard Anderson, Mars Hill, 1995
Contributed by: Maine Historical Society Date: 1995 Location: Mars Hill Media: Photographic print
Item 104415
Logging with oxen on Town Forest land, Troy, ca. 1940
Courtesy of Neil Piper, an individual partner Date: circa 1940 Location: Troy Media: Photographic print
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 9435
Indian Land Claims settlement, 1980
Contributed by: Maine Historical Society Date: 1980-03-28 Location: Augusta Media: Photoprint
Item 7287
Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper
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 76131
Introduction of A.P. Dillingham to Gen. Shepley, Augusta, 1863
Contributed by: Maine Historical Society Date: 1863 Location: Augusta; Waterville; New Orleans Media: Ink on paper
Item 76558
Green Farm, North Waterford, ca. 1905
Contributed by: Waterford Historical Society Date: circa 1905 Location: North Waterford Media: Photographic print from glass negative
Item 20270
Wabanaki deed to Richard Wharton, 1684
Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper
Item 75231
Madawaska Training School farm maps, 1948-1949
Contributed by: Blake Library Special Collections Date: 1948–1949 Location: Fort Kent Media: Text with maps
Item 122792
Plymouth Company Records, box 1/7, ca. 1752
Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
Item 37703
Kennebec and Sagadahok rivers plan, 1755
Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper
Item 12941
Plan of the Kennebec River, Nov. 1763
Contributed by: Maine Historical Society Date: 1763 Location: Richmond Media: Ink on paper
Item 78950
Salem Towne Map, Mount Desert Island, ca. 1808
Contributed by: Mount Desert Island Historical Society Date: circa 1808 Location: Mount Desert Island Media: Map
Item 5343
Contributed by: Maine Historical Society Date: 1743 Location: Harpswell Media: Ink on paper
Item 12563
Survey of settlers' lots in Norridgewock, 1802 and 1803
Contributed by: Maine Historical Society Date: 1803 Location: Norridgewock; Norridgewock Media: Ink on paper
Item 110867
"Plan of a tract of land lying 15 English miles on each side of Kennebeck River," 1751
Contributed by: Maine Historical Society Date: 1751 Media: Ink on paper
Item 105873
Cottages at Long Cove Point, Bristol, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Bristol Media: Glass Plate Negative
Item 12197
Division of the Tyng and Lowell estates, ca. 1760
Contributed by: Maine Historical Society Date: circa 1760 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 148949
Towboat A.B. Smith, Chesuncook, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Chesuncook Media: Ink on linen
Item 27175
John Paine House, Thomaston, ca. 1950
Contributed by: Thomaston Historical Society Date: circa 1950 Location: Thomaston Media: Photographic print
Item 9434
Native Americans at a rally, 1979
Contributed by: Maine Historical Society Date: 1979 Location: Augusta Media: Photoprint