Search Results

Keywords: Settlements

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 122980

Plymouth Company Records, box 14/6, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Brunswick; Norridgewock Media: Ink on Paper

Item 122981

Plymouth Company Records, box 14/8, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 122982

Plymouth Company Records, box 14/10, 1754–1795

Contributed by: Maine Historical Society Date: 1754–1795 Location: Falmouth; Portland Media: Ink on Paper

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper

Item 122984

Plymouth Company Records, box 14/13, 1765–1802

Contributed by: Maine Historical Society Date: 1765–1802 Location: Dresden Media: Ink on Paper

Item 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper

Item 148619

Main Street, Frenchville, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Frenchville Media: Photographic postcard

Item 148641

View of Eagle Lake, ca. 1948

Contributed by: Acadian Archives Date: circa 1948 Location: Eagle Lake Media: Photographic postcard

Item 148660

Downtown Madawaska, ca. 1936

Contributed by: Acadian Archives Date: circa 1936 Location: Madawaska Media: Photographic postcard

Item 149056

View of Van Buren, ca. 1906

Contributed by: Acadian Archives Date: circa 1906 Location: Van Buren Media: Photographic postcard

Item 149685

Province of Maine, 1799

Contributed by: Acadian Archives Date: 1799 Media: Ink on paper

Item 149762

Sam Jalbert with Elizabeth Rhodes, Allagash, 1960

Contributed by: Acadian Archives Date: 1960 Location: T11 R13 WELS Media: Photographic print

Item 116638

Plymouth Company Proprietors Shares, 1753-1757

Contributed by: Maine Historical Society Date: 1788–1753 Media: Ink on Paper

Item 75270

Samuel Gould Jr. indenture document, Cumberland, 1848

Contributed by: Prince Memorial Library Date: 1848-03-01 Location: Cumberland; North Yarmouth Media: Ink on paper

  view a full transcription

Item 111719

Kennebec Purchase Deed, October 27, 1661

Contributed by: Maine Historical Society Date: 1661-10-27 Media: Ink on vellum

Item 7474

Penobscot Tribal petitions about encroachment and timber industry, Stockton Springs, 1772

Contributed by: Maine Historical Society Date: 1772-10-12 Location: Stockton Springs Media: Ink on paper

  view a full transcription

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 7542

St. Georges Fort plan, Phippsburg, 1607

Contributed by: Maine Historical Society Date: 1607-11-07 Location: Phippsburg Media: Ink on linen

  view a full transcription

Item 20243

Rev. Andrew Wiren, New Sweden, ca. 1890

Contributed by: New Sweden Historical Society Date: circa 1890 Location: New Sweden Media: Photographic print

Item 20270

Wabanaki deed to Richard Wharton, 1684

Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper

  view a full transcription

Item 98742

Vines Monument, Biddeford Pool, 1916

Contributed by: Biddeford Historical Society Date: circa 1916 Location: Biddeford Media: Stone, photograph

  view a full transcription

Item 101798

Boys at Quamphegan Landing, South Berwick, ca. 1900

Contributed by: Old Berwick Historical Society Date: circa 1900 Location: South Berwick Media: Photographic print

Item 116321

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: Photographic print

Item 116540

Map of the boundary lines between the United States and the adjacent British provinces, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper