Search Results

Keywords: Land claim

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 37702

Pejepscot Claim, 1764

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

Item 108764

Plan of suit, Little v. Field, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

Item 102068

"Tract of land lying in Poland," 1798

Contributed by: Maine Historical Society Date: 1798 Location: Auburn; Poland; Minot; Turner Media: Ink on paper

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 5958

Acter Patten's land, Topsham, 1765

Contributed by: Maine Historical Society Date: 1765-11-09 Location: Topsham Media: Ink on paper

Item 11718

Land at Maquoit Bay, ca. 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Brunswick Media: Ink on paper

Item 108766

Plan of lot no. 1, Lewiston, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Lewiston Media: Ink on paper

Item 108768

Survey of lot no. 90, Durham, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Durham Media: Ink on paper

Item 11721

Plan of Land at Brunswick Narrows, 1741

Contributed by: Maine Historical Society Date: 1741 Location: Brunswick 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 9435

Indian Land Claims settlement, 1980

Contributed by: Maine Historical Society Date: 1980-03-28 Location: Augusta Media: Photoprint

Item 5330

The Pejepscot Claim, September 15, 1764

Contributed by: Maine Historical Society Date: 1764-09-15 Location: Brunswick; Topsham; Freeport; Harpswell; Lewiston; North Yarmouth Media: Ink on paper

Item 102252

Plan of burial ground, Minot, ca. 1835

Contributed by: Maine Historical Society Date: 1835 Location: Minot Media: Ink on paper

Item 100500

Frye H. Eastman War of 1812 bounty land claim, Portland, 1858

Contributed by: Maine Historical Society Date: 1858-10-07 Location: Portland; Bath; Harpswell Media: Ink on paper

  view a full transcription

Item 12399

Map of Draper's Claim, near Bath, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper

Item 12400

Draper's claim northeast of Bath, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper

  view a full transcription

Item 102767

Copy of a plan of lands on the west side of Madomack River, Waldoboro, 1774

Contributed by: Maine Historical Society Date: 1774 Location: Waldoboro 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 7354

Robinhaud deed to land at Sheepscot River, 1662

Contributed by: Maine Historical Society Date: 1662-12-22 Location: Wiscasset Media: Ink on paper

  view a full transcription

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 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden 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 112085

Pejepscot Company Records, Volume 2, 1767-1818

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