Search Results

Keywords: Coffin

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

Elks Club, Lewiston, ca. 1910

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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.