Search Results

Keywords: to 1800

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 122966

Plymouth Company Records, box 12/4, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop Media: Ink on Paper

Item 7541

Reproduction of 1620 Charter from King James I to the Council for New England, 1885

Contributed by: Maine Historical Society Date: 1620-11-03 Media: Ink on paper

Item 9714

Nouvelle Ecosse ou Partie orientale du Canada, 1778

Contributed by: Acadian Archives Date: 1778 Media: Ink on paper

Item 12934

Land granted to William and Charles Cushing, Hallowell, 1771

Contributed by: Maine Historical Society Date: 1771-10-03 Location: Hallowell; Augusta Media: Ink on paper

Item 12380

Tract granted to Samuel Goodwin, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden Media: Ink on paper

Item 11945

Ramusio's Delle Nava Gationi, 1565

Contributed by: Maine Historical Society Date: 1565 Media: Ink on paper

Item 7490

Nova Belgica et Anglia Nova, ca. 1635

Contributed by: Maine Historical Society Date: circa 1635 Media: Map, ink on paper

Item 7492

Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655

Contributed by: Maine Historical Society Date: circa 1655 Media: Map, ink on paper

Item 6847

Plan of a division of land belonging to Dominicus Jordan, 1751

Contributed by: Maine Historical Society Date: 1751 Location: Cape Elizabeth 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 108756

Plot adjacent to Peables' fence, ca. 1800

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

Item 7494

Map of New England and New York, ca. 1676

Contributed by: Maine Historical Society Date: circa 1676 Media: Ink on paper

Item 109000

Dresden and Woolwich proposed border, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Woolwich; Dresden Media: Ink on paper

Item 12558

Skowhegan Falls, ca. 1800

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

Item 148487

Bassoon, Standish, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Standish Media: Basswood, brass

Item 135882

Manuscript map of Maine, 1761

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1761 Media: Ink on paper

Item 17126

Sketch Map of Pascataqua, ca. 1690

Contributed by: Maine Historical Society Date: circa 1690 Media: Ink on paper, map

Item 48889

Masonic locket, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Portland Media: Gold, brass, glass, stone

Item 68871

Second parish of Scarborough, 1798

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

Item 9166

District of Maine map, 1795

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

Item 105015

Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618

Contributed by: Maine Historical Society Date: 1607 Media: Ink on paper

Item 6334

Portland Federal Volunteers report, 1800

Contributed by: Maine Historical Society Date: 1800-07-04 Location: Portland Media: Ink on paper

  view a full transcription

Item 11965

Portland map, 1773

Contributed by: City of Portland Dept. of Public Works Date: 1773 Location: Portland Media: Ink on paper, map

Item 6887

Prentiss Mellen miniature, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Watercolor on ivory, gold