Search Results 347 items were found.

Keywords: Manuscript

  1. Item 102077
    Francis Waldo - Daniel Dole House, Portland, ca. 1940
    Francis Waldo - Daniel Dole House, Portland, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Location: Portland
    Media: Photographic print
    Buy
  2. Item 67296
    City Council resolve after death of Mayor Jonathan Tuck, Biddeford, 1861
    City Council resolve after death of Mayor Jonathan Tuck, Biddeford, 1861
    Contributed by: McArthur Public Library
    Date: 1861-01-19
    Location: Biddeford
    Media: Ink on paper
    Buy
  3. 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
    Location: Topsham; Brunswick
    Media: Ink on paper
    Buy
  4. Item 7542
    St. Georges Fort plan, Phippsburg, 1607
    St. Georges Fort plan, Phippsburg, 1607
    Contributed by: Maine Historical Society
    Date: 1607-11-07
    Location: Phippsburg
    Media: Ink on linen
    Buy
  5. Item 62539
    Chart of the Penobscot River, ca. 1779
    Chart of the Penobscot River, ca. 1779
    Contributed by: Maine Historical Society
    Date: 1779
    Location: Castine
    Media: Ink on paper
    Buy
  6. Item 68870
    Lower part of Scarborough, ca. 1740
    Lower part of Scarborough, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Location: Scarborough
    Media: Ink and wash on paper
    Buy
  7. Item 68873
    Zebulon Libbey's land, Scarborough, 1769
    Zebulon Libbey's land, Scarborough, 1769
    Contributed by: Maine Historical Society
    Date: 1769
    Location: Scarborough
    Media: Ink and wash on paper
    Buy
  8. Item 102069
    Early map of Lewiston, Auburn and Minot, 1820
    Early map of Lewiston, Auburn and Minot, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Location: Lewiston; Auburn; Minot
    Media: Ink on paper
    Buy
  9. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Location: Dresden
    Media: Ink on paper
    Buy
  10. Item 11454
    Fort Land, Brunswick, 1763
    Fort Land, Brunswick, 1763
    Contributed by: Maine Historical Society
    Date: 1763-08-11
    Location: Brunswick; Topsham
    Media: Ink on paper
    Buy
  11. Item 68874
    Sheepscot Farms, Wiscasset, 1877
    Sheepscot Farms, Wiscasset, 1877
    Contributed by: Maine Historical Society
    Date: 1877
    Location: Wiscasset
    Media: Ink on paper
    Buy
  12. Item 6355
    Bill of sale for slave Scippio, 1759
    Bill of sale for slave Scippio, 1759
    Contributed by: Maine Historical Society
    Date: 1759-12-07
    Location: Falmouth
    Media: Ink on paper
    Buy
  13. Item 5335
    Brunswick and Topsham, ca. 1730
    Brunswick and Topsham, ca. 1730
    Contributed by: Maine Historical Society
    Date: circa 1730
    Location: Brunswick; Topsham
    Media: Ink on paper
    Buy
  14. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Location: Sidney
    Media: Ink on 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 68863
    Copy of a plan of Black Point, Scarborough, 1741
    Copy of a plan of Black Point, Scarborough, 1741
    Contributed by: Maine Historical Society
    Date: 1741
    Location: Scarborough
    Media: Ink on paper, map
    Buy
  17. Item 108844
    Plan of lots in Georgetown, 1759
    Plan of lots in Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-14
    Location: Bath
    Media: Ink on paper
    Buy
  18. Item 108846
    Land request, West Bath, 1760
    Land request, West Bath, 1760
    Contributed by: Maine Historical Society
    Date: 1760-04-08
    Location: West Bath
    Media: Ink on paper
    Buy
  19. Item 108862
    Survey of lots for Peter Brown, Georgetown, 1761
    Survey of lots for Peter Brown, Georgetown, 1761
    Contributed by: Maine Historical Society
    Date: 1761-01-12
    Location: Bath
    Media: Ink on paper
    Buy
  20. Item 12850
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    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
    Buy
  21. Item 12935
    Purchases on the Kennebec River, 1731
    Purchases on the Kennebec River, 1731
    Contributed by: Maine Historical Society
    Date: 1629-01-30
    Location: Richmond; Augusta
    Media: Ink on paper
    Buy
  22. Item 12936
    Plan for the house of worship, Pownalborough, 1760
    Plan for the house of worship, Pownalborough, 1760
    Contributed by: Maine Historical Society
    Date: 1760-12-12
    Location: Dresden
    Media: Ink on paper
    Buy
  23. 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
  24. Item 7570
    Tabitha Longfellow's writing book, 1788-89
    Tabitha Longfellow's writing book, 1788-89
    Contributed by: Maine Historical Society
    Date: 1788
    Media: Ink on paper
    Buy