Search Results

Keywords: 17th century

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 4269

Captain Granville F. Sparrow coat, ca. 1864

Contributed by: Maine Historical Society Date: 1864 Media: Wool, cotton, brass

Item 10292

Broad axe, Alna, ca. 1800

Contributed by: Davistown Museum Date: circa 1800 Location: Alna Media: Forged Iron

Item 7489

Nova Anglia, Novum Belgium et Virginia, ca. 1642

Contributed by: Maine Historical Society Date: circa 1642 Media: Map, ink on paper

Item 7492

Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655

Contributed by: Maine Historical Society Date: circa 1655 Media: Map, ink on paper

Item 20760

Baron St. Castin (1650-1712), ca. 1670

Contributed by: Maine Historical Society Date: circa 1670 Media: Ink on paper, etching

Item 7490

Nova Belgica et Anglia Nova, ca. 1635

Contributed by: Maine Historical Society Date: circa 1635 Media: Map, ink on paper

Item 7326

Letter concerning military provisions and garrison contingents, Kittery, 1695

Contributed by: Maine Historical Society Date: circa 1694 Location: Kittery Media: Ink on paper

  view a full transcription

Item 10437

Gutter adze, ca. 1650

Contributed by: Davistown Museum Date: circa 1650 Media: Forged bog iron

Item 10438

Primitive iron hammer, ca. 1650

Contributed by: Davistown Museum Date: circa 1650 Media: Forged iron and wood

Item 7348

Deed from Warrabitta and Nanateonett to George Munjoy, 1666

Contributed by: Maine Historical Society Date: 1666-06-04 Media: Ink on paper

  view a full transcription

Item 7311

Ferdinand Gorges' land deed to Thomas Cammock, 1634

Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper

  view a full transcription

Item 7481

Request for help defending against Indians, 1644

Contributed by: Maine Historical Society Date: 1644-07-25 Media: Ink on paper

  view a full transcription

Item 7491

Amerique Septentrionale, 1650

Contributed by: Maine Historical Society Date: 1650 Media: Map, 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 7540

Map of the New England Coast, 1610

Contributed by: Maine Historical Society Date: 1610 Media: Ink on paper

Item 7494

Map of New England and New York, ca. 1676

Contributed by: Maine Historical Society Date: circa 1676 Media: Ink on paper

Item 7330

Indian Raid on Casco Bay, 1676

Contributed by: Maine Historical Society Date: 1676-09-13 Location: Portland Media: Ink on paper

  view a full transcription

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 105015

Figure de la Terre Neuve, grande riviere de Canada, et cotes de l'ocean en la Nouvelle France, 1618

Contributed by: Maine Historical Society Date: 1607 Media: Ink on paper

Item 105091

French 1/2 Crown coin, 1655

Contributed by: Maine Historical Society Date: 1655 Location: Castine Media: Silver

Item 7287

Wesumbe deed, Nov. 28, 1668

Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper

  view a full transcription

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 72

Thanksgiving Day at Casco Street School, Portland, 1922

Contributed by: Maine Historical Society/MaineToday Media Date: 1922 Location: Portland Media: Glass Negative

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