Keywords: Settlements
- Historical Items (585)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (33)
- Site Pages (295)
- My Maine Stories (1)
- Lesson Plans (3)
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
Contributed by: Acadian Archives Date: circa 1948 Location: Eagle Lake Media: Photographic postcard
Item 148660
Contributed by: Acadian Archives Date: circa 1936 Location: Madawaska Media: Photographic postcard
Item 149056
Contributed by: Acadian Archives Date: circa 1906 Location: Van Buren Media: Photographic postcard
Item 149685
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
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
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
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
Item 98742
Vines Monument, Biddeford Pool, 1916
Contributed by: Biddeford Historical Society Date: circa 1916 Location: Biddeford Media: Stone, photograph
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