Search Results

Keywords: Sheepscot

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 17611

Steamship Westport, Squirrel Island, ca. 1912

Contributed by: Stanley Museum Date: circa 1912 Location: Southport Media: Photographic print

Item 98905

Trawl Survey for Maine Yankee, Westport Island, ca. 1978

Contributed by: Westport Island History Committee Date: circa 1978 Location: Westport Island Media: Photographic print

Item 102754

Main Street, Coopers Mills, Whitefield, ca. 1906

Contributed by: Whitefield Historical Society Date: circa 1906 Location: Whitefield Media: Postcard

Item 103347

Achorn Complex, Coopers Mills, Whitefield, ca. 1906

Contributed by: Whitefield Historical Society Date: circa 1906 Location: Whitefield Media: Postcard

Item 135772

Announcement for The Reformed Rumseller: Mr. Murphy, Wiscasset, 1872

Contributed by: Maine Historical Society Date: 1872 Location: Wiscasset Media: ink on paper

  view a full transcription

Item 105207

Marie Antoinette House, North Edgecomb, ca. 1915

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

Item 105887

C.F. Brown's Store, Somerville, ca. 1915

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

Item 105127

Marie Antoinette House, Edgecomb, ca. 1925

Contributed by: Westport Island History Committee Date: circa 1925 Location: Edgecomb; Westport Island; Wiscasset; Paris Media: Postcard

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper

Item 122817

Plymouth Company Records, box 2/13, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid Media: Ink on Paper

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

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 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 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

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop 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