Search Results 830 items were found.

Keywords: Colonial Maine

  1. Item 5330
    The Pejepscot Claim, September 15, 1764
    The Pejepscot Claim, September 15, 1764
    Contributed by: Maine Historical Society
    Date: 1764-09-15
    Media: Ink on paper
    Buy
  2. Item 68870
    Lower part of Scarborough, ca. 1740
    Lower part of Scarborough, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Media: Ink and wash on paper
    Buy
  3. Item 11924
    Lots on Maquoit Road, Brunswick, 1761
    Lots on Maquoit Road, Brunswick, 1761
    Contributed by: Maine Historical Society
    Date: 1761
    Media: Ink on paper
    Buy
  4. Item 98553
    Commonwealth Art Colony students, Boothbay Harbor, August 5, 1915
    Commonwealth Art Colony students, Boothbay Harbor, August 5, 1915
    Contributed by: Boothbay Region Historical Society
    Date: 1915-08-05
    Media: Photographic print
    Buy
  5. Item 33971
    Thacher House, South Street, Biddeford, 1955
    Thacher House, South Street, Biddeford, 1955
    Contributed by: McArthur Public Library
    Date: 1955
    Media: Photographic print
    Buy
  6. Item 68874
    Sheepscot Farms, Wiscasset, 1877
    Sheepscot Farms, Wiscasset, 1877
    Contributed by: Maine Historical Society
    Date: 1877
    Media: Ink on paper
    Buy
  7. Item 21566
    Map of North Yarmouth, 1687
    Map of North Yarmouth, 1687
    Contributed by: Maine Historical Society
    Date: 1687
    Media: Ink on paper
    Buy
  8. Item 8758
    Knight Library, Waterford, 1921
    Knight Library, Waterford, 1921
    Contributed by: Waterford Historical Society
    Date: 1921
    Media: Postcard
    Buy
  9. Item 5320
    Peletiah Haly's lot, Haly's Island, ca. 1750
    Peletiah Haly's lot, Haly's Island, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  10. Item 5890
    Sara Cotta's lot, Brunswick, 1731
    Sara Cotta's lot, Brunswick, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Media: Ink on paper
    Buy
  11. Item 22383
    North Yarmouth map, 1727
    North Yarmouth map, 1727
    Contributed by: Maine Historical Society
    Date: 1727
    Media: Ink on paper
    Buy
  12. Item 25670
    Biddeford's Tercentenary, 1916
    Biddeford's Tercentenary, 1916
    Contributed by: McArthur Public Library
    Date: 1916-09-16
    Media: Photographic print
    Buy
  13. Item 23308
    Tate House, Portland, ca. 1895
    Tate House, Portland, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Glass Negative
    Buy
  14. Item 21415
    Spite House on Its Way to Rockport, 1925
    Spite House on Its Way to Rockport, 1925
    Contributed by: Camden Public Library
    Date: 1925-07-26
    Media: Photographic print
    Buy
  15. Item 10692
    Sylvan Site house, 14 Adelbert Street, South Portland, ca. 1920
    Sylvan Site house, 14 Adelbert Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  16. Item 37624
    142 Allen Avenue, Portland, 1924
    142 Allen Avenue, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  17. Item 74066
    110-112 Rockland Avenue, Portland, 1924
    110-112 Rockland Avenue, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  18. Item 104944
    Dike bridge across Squam Creek, Westport Island, ca. 1937
    Dike bridge across Squam Creek, Westport Island, ca. 1937
    Contributed by: Westport Island History Committee
    Date: circa 1937
    Media: Photographic print
    Buy
  19. Item 66516
    Aerial view of the mouth of the Kennebunk River, Kennebunkport, ca. 1938
    Aerial view of the mouth of the Kennebunk River, Kennebunkport, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  20. Item 7917
    Sebastien Rasles strongbox, Norridgewock, ca. 1721
    Sebastien Rasles strongbox, Norridgewock, ca. 1721
    Contributed by: Maine Historical Society
    Date: circa 1721
    Media: Wood, copper, leather
    Buy
  21. Item 102029
    William Widgery Thomas, Jr., Cape Elizabeth, 1916
    William Widgery Thomas, Jr., Cape Elizabeth, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Lantern slide
    Buy
  22. Item 5960
    Fort land for William Ross, Brunswick, ca. 1763
    Fort land for William Ross, Brunswick, ca. 1763
    Contributed by: Maine Historical Society
    Date: circa 1763
    Media: Ink on paper
    Buy
  23. Item 11714
    Map of Brunswick, 1725
    Map of Brunswick, 1725
    Contributed by: Maine Historical Society
    Date: 1725-04-08
    Media: Ink on paper
    Buy
  24. Item 11715
    Plan of Maquoit Meadows, ca. 1720
    Plan of Maquoit Meadows, ca. 1720
    Contributed by: Maine Historical Society
    Date: circa 1720
    Media: Ink on paper
    Buy