Keywords: baker
- Historical Items (128)
- Tax Records (32)
- Architecture & Landscape (3)
- Online Exhibits (16)
- Site Pages (19)
- My Maine Stories (4)
- 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 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 images.
Item 7307
Oaths of office, Norridgewock, 1821-1824
Contributed by: Maine Historical Society Date: 1821–1824 Location: Norridgewock Media: Ink on paper
Item 36019
Officers of Somerset County, 1895
Contributed by: Skowhegan History House Date: 1895 Media: Photographic print
Item 104939
Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927-02-08 Location: Portland Media: Glass negative
Item 116636
Plymouth Company titles traced, land accounts, money accounts, 1753-1812
Contributed by: Maine Historical Society
Date: 1753–1812
Location: Augusta
Media: Ink on Paper
This record contains 140 images.
Item 122838
Plymouth Company Records, box 3/12, 1781–1782
Contributed by: Maine Historical Society
Date: 1781–1782
Location: Dresden
Media: Ink on Paper
This record contains 49 images.
Item 122981
Plymouth Company Records, box 14/8, ca. 1753
Contributed by: Maine Historical Society
Date: circa 1753
Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 59 images.
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
This record contains 39 images.
Item 122854
Plymouth Company Records, box 4/8, ca. 1796
Contributed by: Maine Historical Society
Date: circa 1796
Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford
Media: Ink on Paper
This record contains 85 images.
Item 122880
Plymouth Company Records, box 5/12, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Belfast; Wiscasset
Media: Ink on Paper
This record contains 28 images.
Item 122899
Plymouth Company Records, box 6/11, ca. 1808
Contributed by: Maine Historical Society
Date: circa 1808
Location: Hallowell; Winthrop
Media: Ink on Paper
This record contains 58 images.
Item 122904
Plymouth Company Records, box 6/16, ca. 1809
Contributed by: Maine Historical Society
Date: circa 1809
Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset
Media: Ink on Paper
This record contains 65 images.
Item 122952
Plymouth Company Records, box 10/8, 1795–1803
Contributed by: Maine Historical Society
Date: 1795–1803
Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop
Media: Ink on Paper
This record contains 104 images.
Item 122955
Plymouth Company Records, box 10/11, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld
Media: Ink on Paper
This record contains 76 images.
Item 122960
Plymouth Company Records, box 11/4, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: China; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 68 images.
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
This record contains 91 images.
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society
Date: 1788–1753
Media: Ink on Paper
This record contains 39 images.
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
This record contains 73 images.
Item 122929
Plymouth Company Records, box 9/4, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 76 images.
Item 122934
Plymouth Company Records, box 9/9, 1769–1772
Contributed by: Maine Historical Society
Date: 1769–1772
Location: Hallowell; Whitfield; Winslow; Winthrop
Media: Ink on Paper
This record contains 83 images.
Item 36010
Parade float nearHeselton House, Skowhegan, 1892
Contributed by: Skowhegan History House Date: 1892 Location: Skowhegan Media: Photographic print
Item 76608
Mary Davis request for son's discharge, Portland, 1864
Contributed by: Maine Historical Society Date: 1864 Location: Portland; Norfolk Media: Ink on paper
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 122961
Plymouth Company Records, box 11/5, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield
Media: Ink on Paper
This record contains 41 images.