Search Results

Keywords: Weymouth

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 14099

Mabel Kent Weymouth, ca. 1892

Contributed by: Brewer Public Library Date: circa 1892 Location: Brewer Media: Photographic print

Item 82177

The Weymouth House, Boothbay Harbor, ca. 1895

Contributed by: Boothbay Region Historical Society Date: circa 1895 Location: Boothbay Harbor Media: Photographic print

Item 28762

Butcher Shop, Saco, ca. 1870

Contributed by: Dyer Library/Saco Museum Date: circa 1870 Location: Saco Media: Stereograph

Item 81352

Mary Weymouth Dodge and Edward Stanley, 1953

Contributed by: Maine Central Institute Date: 1953-12-10 Location: Yarmouth Media: Photographic print

Item 109059

Elwell Store and Post Office, Northport, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Northport Media: Glass Plate Negative

Item 34587

Members of the York County Medical Association, ca. 1899

Contributed by: McArthur Public Library Date: circa 1899 Location: Saco; Biddeford Media: Photographic print

Item 69701

Members of Davis Lodge 191, AF&AM, Strong, cr. 1908

Contributed by: Strong Historical Society Date: 1908 Location: Strong Media: Photographic print

Item 26397

Livery Stable, Stereo View, Thomaston, ca. 1870

Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Stereograph

Item 27461

Farmington High School girls basketball team, 1919

Contributed by: Farmington Historical Society Date: 1919 Location: Farmington Media: Photographic print

Item 12561

Lots on Tinkham's Pond, Kennebec Patent, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Chelsea; Whitefield Media: Ink on paper

Item 27749

Thornton Academy Students, Saco, 1892

Contributed by: Dyer Library/Saco Museum Date: 1892 Location: Saco Media: Photographic print

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 122931

Plymouth Company Records, box 9/6, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Brunswick; Georgetown; North Yarmouth; Richmond; Topsham Media: Ink on Paper

Item 31222

Thursday Club constitution and by-laws, Biddeford, ca. 1900

Contributed by: McArthur Public Library Date: circa 1900 Location: Biddeford Media: Ink and pencil on paper

  view a full transcription

Item 31226

Thursday Club program, Biddeford, 1897

Contributed by: McArthur Public Library Date: 1897–1898 Location: Biddeford Media: Ink on paper, ribbon

Item 122876

Plymouth Company Records, box 5/8, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper

Item 100744

List of Civil War soldiers, Pittsfield, 1864

Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper

  view a full transcription

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper