Search Results

Keywords: Land settlement.

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 15815

Coin Silver Spoon, Bangor, ca. 1850

Contributed by: Kings Landing Historical Settlement Date: circa 1850 Location: Bangor; Victoria Media: Silver

Item 136009

Barclay Collection Receipts and Vouchers, June, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Montreal Media: Ink on Paper

Item 136020

Barclay Collection Receipts and Vouchers, May 1820

Contributed by: Maine Historical Society Date: 1820 Location: Montreal Media: Ink on Paper

Item 136022

Barclay Collection Receipts and Vouchers, July-August, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Montreal Media: Ink on Paper

Item 136023

Barclay Collection Receipts and Vouchers, September-October, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper

Item 136026

Barclay Collection Receipts and Vouchers, January 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper

Item 34714

John Winter invoices, Richmond Island, 1634

Contributed by: Maine Historical Society Date: 1634 Location: Cape Elizabeth Media: Ink on paper

  view a full transcription

Item 20801

History of Vinalhaven, 1819

Contributed by: Maine Historical Society Date: 1819 Location: Vinalhaven Media: Ink on paper

  view a full transcription

Item 15704

McLellan House in Gorham ca. 1886

Contributed by: Gorham Historical Society Date: 1886 Location: Gorham Media: Photographic print

Item 135882

Manuscript map of Maine, 1761

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1761 Media: Ink on paper

Item 6708

Martha Annie Heald, Lovell, ca. 1930

Contributed by: Lovell Historical Society Date: circa 1930 Location: Lovell Media: Photographic print

Item 13983

John Jackins affadavit on timber interference, Fort Fairfield, 1839

Contributed by: Cary Library Date: 1838–1843 Location: Hodgdon; Fort Fairfield Media: Ink on paper

  view a full transcription

Item 122786

Plymouth Company Records, box 1/1, 1625–1665

Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper

Item 11827

Map of the British and French North America, 1775

Contributed by: Maine Historical Society Date: 1755 Media: Ink on paper, map

Item 102759

Longfellow tea set cup, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Porcelain with transfer print

Item 7324

Letter inviting Rev. M. Baxter to move to Brunswick, 1717

Contributed by: Maine Historical Society Date: circa 1717 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 30219

Drinkwater-Hicks House, North Yarmouth, ca. 1930

Contributed by: North Yarmouth Historical Society Date: circa 1930 Location: North Yarmouth Media: Photographic print

Item 33485

Dedication of monument to Blue Hill's founders, 1910

Contributed by: Blue Hill Historical Society Date: 1910 Location: Blue Hill Media: Postcard

Item 102758

Longfellow tea set saucer, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Porcelain with transfer print

Item 111719

Kennebec Purchase Deed, October 27, 1661

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

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 20784

Black Point, Scarborough, ca. 1633 - 1728

Contributed by: Maine Historical Society Date: circa 1633 Location: Scarborough Media: Ink on paper, map