Search Results 199 items were found.

LC Subject Heading: Maine--History--Colonial period, ca. 1600-1775.

  1. Item 5231
    Fort Halifax Blockhouse, Winslow, ca. 1920
    Fort Halifax Blockhouse, Winslow, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  2. Item 7546
    Sir William Pepperrell portrait, 1907
    Sir William Pepperrell portrait, 1907
    Contributed by: Maine Historical Society
    Date: circa 1740
    Location: Kittery
    Media: Oil on canvas
    Buy
  3. Item 13281
    William Pepperrell, Kittery, 1846
    William Pepperrell, Kittery, 1846
    Contributed by: Maine Historical Society
    Date: circa 1740
    Media: Ink on paper
    Buy
  4. Item 26901
    Cock or Hammer From A Flintlock Musket, Pemaquid, 1690
    Cock or Hammer From A Flintlock Musket, Pemaquid, 1690
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1690
    Location: Bristol
    Media: Iron
    Buy
  5. Item 26908
    Lockplate From A Flintlock Musket, Briston, ca. 1690
    Lockplate From A Flintlock Musket, Briston, ca. 1690
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1690–1720
    Location: Bristol
    Media: Iron
    Buy
  6. Item 35320
    Restored Bellarmine Stoneware Jug, Bristol, 1610
    Restored Bellarmine Stoneware Jug, Bristol, 1610
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1610
    Location: Bristol
    Media: Redware
    Buy
  7. Item 108850
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Contributed by: Maine Historical Society
    Date: 1736-01-13
    Location: Alna; Newcastle
    Media: ink on vellum
    Buy
  8. Item 26906
    Iron Hooks Used to Hang a Musket, ca. 1690
    Iron Hooks Used to Hang a Musket, ca. 1690
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1690
    Location: Bristol
    Media: Metal
    Buy
  9. Item 26996
    Brass Sword Hilt Guard, ca. 1750
    Brass Sword Hilt Guard, ca. 1750
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1750
    Location: Bristol
    Media: Metal
    Buy
  10. Item 111719
    Kennebec Purchase Deed, October 27, 1661
    Kennebec Purchase Deed, October 27, 1661
    Contributed by: Maine Historical Society
    Date: 1661-10-27
    Media: Ink on vellum
    Buy
  11. Item 5229
    Old Block, Winslow, ca. 1920
    Old Block, Winslow, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  12. Item 5233
    Fort Halifax Block House, Winslow, ca. 1920
    Fort Halifax Block House, Winslow, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  13. Item 5236
    Sketches of Fort Halifax, three views, ca. 1875
    Sketches of Fort Halifax, three views, ca. 1875
    Contributed by: Maine Historical Society
    Date: circa 1875
    Location: Winslow
    Media: Photographic print
    Buy
  14. Item 5276
    Maine Centennial Parade, Portland, 1920
    Maine Centennial Parade, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920-07-05
    Location: Portland
    Media: Glass Negative
    Buy
  15. Item 5314
    Plan of rivers of Saco and Kennebunk, 1731
    Plan of rivers of Saco and Kennebunk, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Media: Ink on paper
    Buy
  16. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  17. Item 68872
    Plan of farm, Scarborough, 1741
    Plan of farm, Scarborough, 1741
    Contributed by: Maine Historical Society
    Date: 1741
    Location: Cape Elizabeth
    Media: Ink on paper
    Buy
  18. Item 100209
    Falmouth Neck as Destroyed, 1880
    Falmouth Neck as Destroyed, 1880
    Contributed by: Maine Historical Society
    Date: 1775-10-18
    Location: Portland
    Media: Ink on paper
    Buy
  19. Item 102228
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    Contributed by: Maine Historical Society
    Date: 1775
    Location: Portland; Falmouth
    Media: Ink on paper
    Buy
  20. Item 104505
    Home of John Moreland Cummings, Richmond's Island, ca. 1855
    Home of John Moreland Cummings, Richmond's Island, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Location: Cape Elizabeth
    Media: Ambrotype
    Buy
  21. Item 105043
    Signet ring, Richmond Island, ca. 1580
    Signet ring, Richmond Island, ca. 1580
    Contributed by: Maine Historical Society
    Date: circa 1580
    Location: Richmond Island
    Media: Gold
    Buy
  22. Item 108831
    Lot plans, Vassalboro, 1774
    Lot plans, Vassalboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774-03-29
    Location: Vassalboro
    Media: Ink on paper
    Buy
  23. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Location: Fairfield
    Media: Ink on paper
    Buy
  24. Item 5230
    Detail of Fort Halifax, Winslow, ca. 1930
    Detail of Fort Halifax, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Winslow
    Media: Photographic print
    Buy