Keywords: matthews
- Historical Items (81)
- Tax Records (19)
- Architecture & Landscape (8)
- Online Exhibits (33)
- Site Pages (31)
- My Maine Stories (2)
- 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 122921
Plymouth Company Records, box 8/5, ca. 1815
Contributed by: Maine Historical Society
Date: circa 1815
Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor
Media: Ink on Paper
This record contains 70 images.
Item 122932
Plymouth Company Records, box 9/7, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 54 images.
Item 122949
Plymouth Company Records, box 10/5, 1798–1800
Contributed by: Maine Historical Society
Date: 1798–1800
Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 28768
Rear Admiral Robert E. Peary, ca. 1909
Contributed by: Maine State Museum Date: circa 1909 Media: Photographic print
Item 28774
Rear Admiral Robert E. Peary in dress uniform, ca. 1910
Contributed by: Maine State Museum Date: circa 1910 Media: Photographic print
Item 52393
Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Oil
Item 122811
Plymouth Company Records, box 2/7, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Bath; Georgetown
Media: Ink on Paper
This record contains 96 images.
Item 122916
Plymouth Company Records, box 7/12, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; China; Hallowell; Waterville; Wiscasset
Media: Ink on Paper
This record contains 128 images.
Item 122936
Plymouth Company Records, box 9/11, ca. 1774
Contributed by: Maine Historical Society
Date: circa 1774
Location: Canaan; Hallowell; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 54 images.
Item 122983
Plymouth Company Records, box 14/11, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Sidney; Vassalboro
Media: Ink on Paper
This record contains 26 images.
Item 122806
Plymouth Company Records, box 2/2, ca. 1758
Contributed by: Maine Historical Society
Date: circa 1758
Location: Brunswick; Dresden; Georgetown
Media: Ink on Paper
This record contains 70 images.
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
This record contains 47 images.
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Augusta; Gardiner; Readfield
Media: Ink on Paper
This record contains 28 images.
Item 122948
Plymouth Company Records, box 10/4, 1796–1797
Contributed by: Maine Historical Society
Date: 1796–1797
Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 62 images.
Item 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society
Date: 1752–1757
Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset
Media: Ink on Paper
This record contains 158 images.
Item 135927
Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817
Contributed by: Maine Historical Society
Date: 1695–1817
Location: Boston
Media: Ink on Paper
This record contains 172 images.
Item 104604
New Map of English America, 1677
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1777 Media: Engraving
Item 116624
Plymouth Company Records, Volume 1, 1661-1753
Contributed by: Maine Historical Society
Date: 1661–1753
Location: Augusta; Richmond
Media: Ink on Paper
This record contains 212 images.
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society
Date: 1810–1816
Location: China; Windsor
Media: Ink on Paper
This record contains 886 images.
Item 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset
Media: Ink on Paper
This record contains 49 images.
Item 122797
Plymouth Company Records, box 1/11, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset
Media: Ink on Paper
This record contains 26 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 images.
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society
Date: circa 1766
Location: Dresden
Media: Ink on Paper
This record contains 30 images.