Search Results

Keywords: Merrymeeting Bay

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 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 11728

Plan of a road in Brunswick, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Brunswick; Bath Media: Ink on paper

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper

Item 37702

Pejepscot Claim, 1764

Contributed by: Maine Historical Society Date: 1764-09-15 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 5335

Brunswick and Topsham, ca. 1730

Contributed by: Maine Historical Society Date: circa 1730 Location: Brunswick; Topsham Media: Ink on paper

Item 12935

Purchases on the Kennebec River, 1731

Contributed by: Maine Historical Society Date: 1629-01-30 Location: Richmond; Augusta Media: Ink on paper

Item 25678

Col. Harmon's attack on Somerset Point, 1722

Contributed by: Maine Historical Society Date: 1722 Media: Ink on paper

  view a full transcription

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 108959

Plat of a tract of land in Woolwich, 1751

Contributed by: Patten Free Library Date: 1751-11-29 Location: Woolwich Media: Watercolor 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 20270

Wabanaki deed to Richard Wharton, 1684

Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper

  view a full transcription

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk 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 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown 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 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 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper