Search Results 27320 items were found.

Keywords: ME.

  1. Item 7311
    Ferdinand Gorges' land deed to Thomas Cammock, 1634
    Ferdinand Gorges' land deed to Thomas Cammock, 1634
    Contributed by: Maine Historical Society
    Date: 1634-05-01
    Media: Ink on paper
    Buy
  2. Item 12400
    Draper's claim northeast of Bath, 1795
    Draper's claim northeast of Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  3. Item 12939
    Henry May, James Larking lot, near the Sheepscot River, 1805
    Henry May, James Larking lot, near the Sheepscot River, 1805
    Contributed by: Maine Historical Society
    Date: 1805-11-25
    Media: Ink on paper
    Buy
  4. Item 17588
    Guides fixing dinner, Roach Pond, 1894
    Guides fixing dinner, Roach Pond, 1894
    Contributed by: Maine Historical Society
    Date: 1894
    Media: Photographic print
    Buy
  5. Item 108760
    Survey of lots near Great and Little Androscoggin Rivers, ca. 1800
    Survey of lots near Great and Little Androscoggin Rivers, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  6. Item 7372
    Bill of lading for slave, 1719
    Bill of lading for slave, 1719
    Contributed by: Maine Historical Society
    Date: 1719
    Media: Ink on paper
    Buy
  7. Item 11828
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  8. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  9. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  10. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  11. Item 20181
    Emerson Lumber Company, Hersey Brook, 1891
    Emerson Lumber Company, Hersey Brook, 1891
    Contributed by: Island Falls Historical Society
    Date: 1891
    Media: Photographic print
    Buy
  12. Item 111012
    A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798
    A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  13. Item 155993
    A view of the rivers Kenebec and Chaudiere, with Colonel Arnold's route to Quebec, 1776
    A view of the rivers Kenebec and Chaudiere, with Colonel Arnold's route to Quebec, 1776
    Contributed by: Maine Historical Society
    Date: 1776
    Media: Ink on paper
    Buy
  14. Item 11838
    Henry Wadsworth Longfellow calling card, 1877
    Henry Wadsworth Longfellow calling card, 1877
    Contributed by: Maine Historical Society
    Date: 1877
    Media: Paper
    Buy
  15. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  16. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  17. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  18. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  19. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  20. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  21. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  22. Item 12399
    Map of Draper's Claim, near Bath, 1795
    Map of Draper's Claim, near Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  23. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  24. Item 152015
    Chart Showing the Occurrence of Swordfish on the East Coast of North America, 1947
    Chart Showing the Occurrence of Swordfish on the East Coast of North America, 1947
    Contributed by: Maine Historical Society
    Date: 1947
    Media: Ink on paper
    Buy