Search Results

Keywords: webber

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

  view a full transcription

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

  view a full transcription

Item 135945

Barclay Collection Correspondence, January-March, 1798

Contributed by: Maine Historical Society Date: 1798 Location: Saint John Media: Ink on Paper

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

Item 135905

Arguments, Memorials, and Supporting Documents, 1798

Contributed by: Maine Historical Society Date: 1798 Location: St. Andrews Media: Ink on Paper

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

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

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

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

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

Item 122845

Plymouth Company Records, box 3/19, ca. 1791

Contributed by: Maine Historical Society Date: circa 1791 Location: Hallowell Media: Ink on Paper

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

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper

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

Item 55428

Voter list, Baldwin, 1807 and 1808

Contributed by: Baldwin Historical Society Date: 1808 Location: Baldwin Media: Ink on paper

  view a full transcription

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

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

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

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

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