Keywords: webber
- Historical Items (187)
- Tax Records (27)
- Architecture & Landscape (2)
- Online Exhibits (5)
- Site Pages (51)
- My Maine Stories (3)
- 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 87984
A.D. Lane’s Store, Topsfield, ca. 1925
Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Topsfield Media: Glass Negative
Item 13105
Contributed by: Baldwin Historical Society Date: 1804 Location: Baldwin Media: Paper
Item 122848
Plymouth Company Records, box 4/2, ca. 1793
Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop 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 122954
Plymouth Company Records, box 10/10, 1812–1815
Contributed by: Maine Historical Society Date: 1812–1815 Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne Media: Ink on Paper
Item 122830
Plymouth Company Records, box 3/4, ca. 1772
Contributed by: Maine Historical Society Date: circa 1772 Location: Bowdoinham; Dresden; Vassalboro; Winslow Media: Ink on Paper
Item 38995
Military enlistees, Blue Hill, 1864
Contributed by: Blue Hill Public Library Date: 1864-08-30 Location: Blue Hill Media: Ink on paper
Item 122809
Plymouth Company Records, box 2/5, ca. 1759
Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper
Item 122950
Plymouth Company Records, box 10/6, 1801–1803
Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne 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 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden 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 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
Item 13804
Cumberland Civil War bounties, 1864
Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
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 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham 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