Search Results

Keywords: Land tenure

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 108756

Plot adjacent to Peables' fence, ca. 1800

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

Item 108750

Survey of Land, Leeds, 1834

Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper

Item 12851

Kennebec River, June 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper

  view a full transcription

Item 108753

Plan of the Bracket Lots, Androscoggin County, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Durham 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 108759

Survey of land in Poland, 1842

Contributed by: Maine Historical Society Date: 1842 Location: Poland Media: Ink on paper

Item 108755

Land of Samuel Sylvester, Prout's Gore, 1813

Contributed by: Maine Historical Society Date: 1813-11-05 Location: Freeport 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

  view a full transcription

Item 12568

Plan of land for Ebenezer Bacon, Sidney, 1773

Contributed by: Maine Historical Society Date: 1773-05-26 Location: Sidney 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 108757

Survey of land eastern side of No Name Pond, Lewiston, ca. 1800

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

Item 12850

Tract of land belonging to Sylvester Gardiner, Bath, 1764

Contributed by: Maine Historical Society Date: 1764-12-08 Location: Georgetown; Bath Media: Ink on paper

Item 12852

Kennebec River above Fort Western, ca. 1800

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

Item 108839

Plat of a tract of land situated on the west side of Long Reach, Bath, 1771

Contributed by: Maine Historical Society Date: 1771 Location: Bath 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

Wesumbe deed, Nov. 28, 1668

Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper

  view a full transcription

Item 12855

Plan of Cumberland and Lincoln counties, 1773

Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper

Item 108751

50 acres bargained, Leeds, 1834

Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper

Item 108754

Plan excepting a road to Durham, 1821

Contributed by: Maine Historical Society Date: 1821-06-29 Location: Durham Media: Ink on paper

Item 108752

Plan of William Libby's lot, Durham, 1819

Contributed by: Maine Historical Society Date: 1819-12-08 Location: Durham Media: Ink on paper

Item 122886

Plymouth Company Records, box 5/18, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset 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 108758

Survey of part of lot 155, 1841

Contributed by: Maine Historical Society Date: 1841-06-17 Media: Ink on paper