Keywords: Samuel Noble
- Historical Items (22)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (7)
- Site Pages (4)
- My Maine Stories (0)
- Lesson Plans (0)
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 78915
Contributed by: David Noyes through Byron Historical Society Date: circa 1900 Location: Byron Media: Photographic print
Item 15369
Samuel and Eliza (Davis) Paine, Sebago, ca. 1896
Courtesy of Douglas Noble, an individual partner Date: circa 1896 Location: Sebago; Baldwin; Mapleton Media: Postcard
Item 81160
Capt. Samuel T. Keene, 20th Maine, ca. 1863
Contributed by: Maine Historical Society Date: circa 1863 Media: Carte de visite
Item 135783
Bathroom, Yellow House, Gardiner, ca. 1985
Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
Item 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
Item 122823
Plymouth Company Records, box 2/19, 1765–1766
Contributed by: Maine Historical Society Date: 1765–1766 Location: Dresden; Winslow; Winthrop Media: Ink on Paper
Item 122898
Plymouth Company Records, box 6/10, 1807–1808
Contributed by: Maine Historical Society Date: 1807–1808 Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock Media: Ink on Paper
Item 13105
Contributed by: Baldwin Historical Society Date: 1804 Location: Baldwin Media: Paper
Item 122822
Plymouth Company Records, box 2/18, ca. 1765
Contributed by: Maine Historical Society Date: circa 1765 Location: Boothbay; Dresden; Georgetown Media: Ink on Paper
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
Item 55428
Voter list, Baldwin, 1807 and 1808
Contributed by: Baldwin Historical Society Date: 1808 Location: Baldwin Media: Ink on paper
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
Item 122826
Plymouth Company Records, box 2/22, 1768–1769
Contributed by: Maine Historical Society Date: 1768–1769 Location: Dresden Media: Ink on Paper
Item 122964
Plymouth Company Records, box 12/2, 1769–1795
Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper
Item 122944
Plymouth Company Records, box 9/19, 1790–1791
Contributed by: Maine Historical Society Date: 1790–1791 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop Media: Ink on Paper
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
Item 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper