Keywords: webber
- Historical Items (187)
- Tax Records (28)
- 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 79491
House of "Squire" Samuel Tarbox, Westport, ca. 1845
Contributed by: Westport Island History Committee Date: circa 1845 Location: Westport Island Media: Photographic print
Item 13296
Deposition of Gathritt Spencer, 1668
Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper
Item 100884
Long Cove, Westport Island, ca. 1908
Contributed by: Westport Island History Committee Date: circa 1908 Location: Westport Island Media: Postcard
Item 104573
Deed from Samuel and Joanna York to Zebulon Trickey, Cape Elizabeth, 1789
Contributed by: Maine Historical Society Date: 1789-03-12 Location: Cape Elizabeth Media: Ink on paper
Item 135945
Barclay Collection Correspondence, January-March, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: Saint John
Media: Ink on Paper
This record contains 60 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 135905
Arguments, Memorials, and Supporting Documents, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: St. Andrews
Media: Ink on Paper
This record contains 24 images.
Item 122846
Plymouth Company Records, box 3/20, 1791–1792
Contributed by: Maine Historical Society
Date: 1791–1792
Location: Hallowell; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 122860
Plymouth Company Records, box 4/14, ca. 1798
Contributed by: Maine Historical Society
Date: circa 1798
Location: Readfield; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 116629
Abstract of Settlers and Lots submitted under the Resolves of 1802-1810
Contributed by: Maine Historical Society
Date: 1803–1810
Media: Ink on Paper
This record contains 15 images.
Item 34060
Mr. and Mrs. Butler's house, Blue Hill, ca. 1890
Contributed by: An individual through Jonathan Fisher Memorial, Inc. Date: circa 1890 Location: Blue Hill Media: Photographic print
Item 64115
Surry Grammar School, class photo 3-4-5, 1959
Contributed by: Surry Historical Society Date: 1959 Location: Surry Media: Photographic print
Item 122844
Plymouth Company Records, box 3/18, ca. 1790
Contributed by: Maine Historical Society
Date: circa 1790
Location: Bowdoinham; Winthrop
Media: Ink on Paper
This record contains 62 images.
Item 122845
Plymouth Company Records, box 3/19, ca. 1791
Contributed by: Maine Historical Society
Date: circa 1791
Location: Hallowell
Media: Ink on Paper
This record contains 52 images.
Item 122897
Plymouth Company Records, box 6/9, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Augusta; Hallowell; Waterville; Winslow; Wiscasset
Media: Ink on Paper
This record contains 64 images.
Item 135904
Arguments, Memorials, and Supporting Documents, 1797
Contributed by: Maine Historical Society
Date: 1797
Media: Ink on Paper
This record contains 41 images.
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society
Date: 1730–1821
Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell
Media: Ink on paper
This record contains 427 images.
Item 55428
Voter list, Baldwin, 1807 and 1808
Contributed by: Baldwin Historical Society Date: 1808 Location: Baldwin Media: Ink on paper
Item 122802
Plymouth Company Records, box 1/16, ca. 1756
Contributed by: Maine Historical Society
Date: circa 1756
Location: Portland; Richmond
Media: Ink on Paper
This record contains 64 images.
Item 122855
Plymouth Company Records, box 4/9, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Augusta; Canaan; Hallowell; Readfield; Starks; Winthrop
Media: Ink on Paper
This record contains 48 images.
Item 122910
Plymouth Company Records, box 7/6, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne
Media: Ink on Paper
This record contains 126 images.
Item 122913
Plymouth Company Records, box 7/9, ca. 1811
Contributed by: Maine Historical Society
Date: circa 1811
Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset
Media: Ink on Paper
This record contains 66 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.