Search Results

Keywords: Ownership

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 6386

Ten Mile Falls deposition, 1793

Contributed by: Maine Historical Society Date: 1793-07-27 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 7197

Joseph Chandler letter to the Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-08 Location: Monmouth Media: Ink on paper

  view a full transcription

Item 7198

Letter from Charles Vaughan to the Kennebec Proprietors, Hallowell, 1808

Contributed by: Maine Historical Society Date: 1808-03-19 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 7199

Charles Vaughan letter to Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-08 Location: Hallowell; Augusta Media: Ink on paper

  view a full transcription

Item 7286

Deed of land in Cape Elizabeth, 1809

Contributed by: Maine Historical Society Date: 1809-05-03 Location: Cape Elizabeth Media: Ink on paper

  view a full transcription

Item 7311

Ferdinand Gorges' land deed to Thomas Cammock, 1634

Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper

  view a full transcription

Item 9220

Response to petition for relief from burning of Falmouth, 1775

Contributed by: Maine Historical Society Date: 1791-03-02 Location: Freeman Media: Ink on paper

  view a full transcription

Item 9289

Land deed granted by Thomas Danforth, July 26, 1684

Contributed by: Maine Historical Society Date: 1684-07-26 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 17089

Joseph Frye deed to Andrew McMillan, 1763

Contributed by: Maine Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper, maps

  view a full transcription

Item 28495

Quitclaim Deed from Ann N. King to William Ledyard, Bath, 1853

Contributed by: Patten Free Library Date: 1853-01-25 Location: Bath Media: Ink on paper

  view a full transcription

Item 31081

Copy of Major Phillips sale of lands to Richard Russell, Biddeford, 1673

Contributed by: McArthur Public Library Date: 1673-08-13 Location: Biddeford; Saco Media: Ink on paper

  view a full transcription

Item 31239

Deed from Robert Southgate to Samuel Coolbroth, May 5, 1822

Contributed by: Scarborough Historical Society & Museum Date: 1822-04-22 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 36121

Hannah Pierce lease for farm, Baldwin, 1842

Contributed by: Pierce Family Collection through Maine Historical Society Date: 1842 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 104573

Deed from Samuel and Joanna York to Zebulon Trickey, Cape Elizabeth, 1789

Contributed by: Maine Historical Society Date: 1789-03-12 Location: Cape Elizabeth Media: Ink on paper

  view a full transcription

Item 108850

Draper Heirs deed to John Burt, Sheepscot, 1736

Contributed by: Maine Historical Society Date: 1736-01-13 Location: Alna; Newcastle Media: ink on vellum

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick 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

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper

Item 122808

Plymouth Company Records, box 2/4, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Dresden; Georgetown; Portland; Wiscasset Media: Ink on Paper

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper

Item 122814

Plymouth Company Records, box 2/10, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Georgetown; Newcastle Media: Ink on Paper

Item 122818

Plymouth Company Records, box 2/14, 1761–1762

Contributed by: Maine Historical Society Date: 1761–1762 Location: Dresden; Wiscasset Media: Ink on Paper

Item 122823

Plymouth Company Records, box 2/19, 1765–1766

Contributed by: Maine Historical Society Date: 1765–1766 Location: Dresden; Winslow; Winthrop Media: Ink on Paper

Item 122824

Plymouth Company Records, box 2/20, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper