Keywords: Coffin
- Historical Items (196)
- Tax Records (16)
- Architecture & Landscape (2)
- Online Exhibits (17)
- Site Pages (23)
- 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 6537
Contributed by: Androscoggin Historical Society Date: circa 1910 Location: Lewiston Media: Photographic print
Item 89843
George Woodman to Rebecca Usher, Canada, 1841
Contributed by: Maine Historical Society Date: 1841 Location: Three Rivers; Saco; New York Media: Ink on paper
Item 122887
Plymouth Company Records, box 5/19, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Albion; Augusta; Hallowell
Media: Ink on Paper
This record contains 63 images.
Item 122866
Plymouth Company Records, box 4/20, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Location: Canaan; Winthrop
Media: Ink on Paper
This record contains 26 images.
Item 122871
Plymouth Company Records, box 5/3, ca. 1801
Contributed by: Maine Historical Society
Date: circa 1801
Location: Dresden
Media: Ink on Paper
This record contains 60 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
Item 82301
Agreement to build road to hospital, Portland, 1824
Contributed by: Maine Historical Society Date: 1824 Location: Portland Media: Ink on paper
Item 122883
Plymouth Company Records, box 5/15, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne
Media: Ink on Paper
This record contains 70 images.
Item 9430
The Cruiser, Freeport, March 27, 1859
Contributed by: Freeport Historical Society Date: 1859 Location: Freeport; South Freeport Media: Paper
Item 101602
Elihu Washburne on winter activities and clothing, Augusta, 1836
Contributed by: Washburn Norlands Living History Center Date: 1836-01-17 Location: Augusta; Waterville; Boston; Raynham Media: Ink on paper
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 122865
Plymouth Company Records, box 4/19, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Location: Augusta; China
Media: Ink on Paper
This record contains 35 images.
Item 122875
Plymouth Company Records, box 5/7, ca. 1803
Contributed by: Maine Historical Society
Date: circa 1803
Location: Belgrade; Canaan; Hallowell; Readfield; Winthrop
Media: Ink on Paper
This record contains 40 images.
Item 122857
Plymouth Company Records, box 4/11, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow
Media: Ink on Paper
This record contains 77 images.
Item 122878
Plymouth Company Records, box 5/10, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Canaan; Norridgewock
Media: Ink on Paper
This record contains 55 images.
Item 122895
Plymouth Company Records, box 6/7, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Canaan; Hallowell; Palermo; Rome; Winthrop
Media: Ink on Paper
This record contains 66 images.
Item 122916
Plymouth Company Records, box 7/12, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; China; Hallowell; Waterville; Wiscasset
Media: Ink on Paper
This record contains 128 images.
Item 16401
Benjamin M. Jenness and Family, Springvale, 1903
Contributed by: Sanford-Springvale Historical Society Date: 1903-09-01 Location: Sanford Media: Print from Glass Negative
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
This record contains 42 images.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 122968
Plymouth Company Records, box 12/6, 1803–1808
Contributed by: Maine Historical Society
Date: 1803–1808
Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset
Media: Ink on Paper
This record contains 182 images.
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
This record contains 64 images.
Item 122950
Plymouth Company Records, box 10/6, 1801–1803
Contributed by: Maine Historical Society
Date: 1801–1803
Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne
Media: Ink on Paper
This record contains 50 images.
Item 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society
Date: 1735–1816
Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor
Media: Ink on Paper
This record contains 137 images.