Search Results

Keywords: early settlers

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 12933

Wing's Mill Pond settlers' lots, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Belgrade Media: Ink on paper

Item 22311

Brita Hedman, New Sweden, ca. 1881

Contributed by: New Sweden Historical Society Date: circa 1880 Location: New Sweden Media: Electrographic Photograph

Item 22314

Per Hedman, New Sweden, ca. 1880

Contributed by: New Sweden Historical Society Date: circa 1880 Location: New Sweden Media: Electrographic Photograph

Item 104938

"New England the Most Remarqueable Parts Thus Named," 1637

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1614 Media: Engraving

Item 14583

Crooked knife, ca. 1750

Contributed by: Davistown Museum Date: circa 1750 Media: Wood, forged steel, twine(?)

Item 14198

Rock on Grand Lake, c. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print

Item 23336

Porterfield, 1793

Contributed by: Maine Historical Society Date: 1793 Location: Porter; Brownfield Media: Ink on paper

Item 14582

Bark Spud, ca. 1650

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

Item 10292

Broad axe, Alna, ca. 1800

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

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper

Item 80976

William Sentner Home, Monson, ca. 1900

Contributed by: Monson Historical Society Date: circa 1900 Location: Monson Media: Photographic print

Item 79692

Jonathan Keyes Log Cabin, Rumford Corner, ca. 1900

Contributed by: Greater Rumford Area Historical Society Date: circa 1900 Location: Rumford Media: Photographic print

Item 101139

Capt. Jonathon Holman Jr. House, Dixfield Common, ca. 1880

Contributed by: Dixfield Historical Society Date: circa 1880 Location: Dixfield Media: Photographic print

Item 17126

Sketch Map of Pascataqua, ca. 1690

Contributed by: Maine Historical Society Date: circa 1690 Media: Ink on paper, map

Item 80912

Crane Home, Monson, ca. 1915

Contributed by: Monson Historical Society Date: circa 1915 Location: Monson Media: Photographic print

Item 10729

The Moosehorns, Monson

Contributed by: Abbot Historical Society Date: 1914-09-04 Location: Abbot 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 11943

Marquand Brunswick land, 1749

Contributed by: Maine Historical Society Date: 1749-12-04 Location: Brunswick 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 110867

"Plan of a tract of land lying 15 English miles on each side of Kennebeck River," 1751

Contributed by: Maine Historical Society Date: 1751 Media: Ink on paper

Item 13074

Manuscript map of Kennebec River area, 1771

Contributed by: Maine Historical Society Date: 1771 Media: Ink on paper

  view a full transcription

Item 11721

Plan of Land at Brunswick Narrows, 1741

Contributed by: Maine Historical Society Date: 1741 Location: Brunswick Media: Ink on paper

Item 11975

Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-22 Location: Georgetown Media: Ink on paper

Item 18513

Daniel C. Libby, Amity, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Amity Media: Photographic print