Search Results

Person/Organization: Weston, Samuel

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 105350

Survey of two townships on the Kennebec River, 1790

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1790 Location: Madison; Cornville Media: Ink on Paper

Item 8559

Samuel Weston House, ca. 1900

Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print

Item 122859

Plymouth Company Records, box 4/13, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Canaan Media: Ink on Paper

Item 122866

Plymouth Company Records, box 4/20, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Canaan; Winthrop Media: Ink on Paper

Item 122861

Plymouth Company Records, box 4/15, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Belgrade; Canaan; Mount Vernon; Readfield; Starks Media: Ink on Paper

Item 122962

Plymouth Company Records, box 11/6, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Canaan; Clinton; Damariscotta; Industry; Norridgewock; Starks; Vassalboro; Waterville; Wayne; Winthrop Media: Ink on Paper

Item 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper

Item 122855

Plymouth Company Records, box 4/9, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Augusta; Canaan; Hallowell; Readfield; Starks; Winthrop Media: Ink on Paper

Item 122857

Plymouth Company Records, box 4/11, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow Media: Ink on Paper

Item 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper

Item 122850

Plymouth Company Records, box 4/4, 1794–1795

Contributed by: Maine Historical Society Date: 1794–1795 Location: Canaan; Hallowell; Norridgewock; Readfield Media: Ink on Paper

Item 122853

Plymouth Company Records, box 4/7, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop Media: Ink on Paper

Item 122965

Plymouth Company Records, box 12/3, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: Canaan; Vassalboro Media: Ink on Paper

Item 122966

Plymouth Company Records, box 12/4, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop 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 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock 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 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield 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