Keywords: jewett
- Historical Items (115)
- Tax Records (18)
- Architecture & Landscape (0)
- Online Exhibits (13)
- Site Pages (5)
- My Maine Stories (0)
- 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 100345
Coopers Mills Baptist Church, Whitefield, ca. 1908
Contributed by: Whitefield Historical Society Date: circa 1908 Location: Whitefield Media: Postcard
Item 105295
Revolutionary War-era styled gown, Portland, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Silk, cotton
Item 5384
Ladies' Sanitary Fair fundraiser, Bangor, 1864
Contributed by: Maine Historical Society Date: 1864-12-20 Location: Bangor Media: Ink on paper
Item 105626
Methodist Episcopal Church pew deed, Westport Island, 1864
Contributed by: Westport Island History Committee Date: 1864-08-08 Location: Westport Island Media: Ink on paper
Item 122885
Plymouth Company Records, box 5/17, ca. 1805
Contributed by: Maine Historical Society Date: circa 1805 Location: Canaan; China; Dresden; Hallowell; Wiscasset Media: Ink on Paper
Item 122886
Plymouth Company Records, box 5/18, ca. 1805
Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset Media: Ink on Paper
Item 102081
Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Ink on paper
Item 122896
Plymouth Company Records, box 6/8, ca. 1807
Contributed by: Maine Historical Society Date: circa 1807 Location: Fairfax; Gardiner; Hallowell; Madison Media: Ink on Paper
Item 122903
Plymouth Company Records, box 6/15, ca. 1809
Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Norridgwock; Winslow Media: Ink on Paper
Item 122889
Plymouth Company Records, box 6/1, 1805–1806
Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper
Item 122894
Plymouth Company Records, box 6/6, ca. 1807
Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper
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 122891
Plymouth Company Records, box 6/3, ca. 1806
Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset Media: Ink on Paper
Item 122898
Plymouth Company Records, box 6/10, 1807–1808
Contributed by: Maine Historical Society Date: 1807–1808 Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock 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
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden 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 122847
Plymouth Company Records, box 4/1, ca. 1792
Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington 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