Keywords: Hughes
- Historical Items (185)
- Tax Records (34)
- Architecture & Landscape (4)
- Online Exhibits (9)
- Site Pages (24)
- My Maine Stories (2)
- 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 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.
Item 122979
Plymouth Company Records, box 14/3, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Boston
Media: Ink on Paper
This record contains 44 images.
Item 135924
Journal of the Commissioners' Proceedings, 1816-1817
Contributed by: Maine Historical Society
Date: 1816–1817
Location: St. Andrews
Media: Ink on Paper
This record contains 95 images.
Item 78723
Excavating the water district, Rumford, 1892
Contributed by: Greater Rumford Area Historical Society Date: 1916-08-19 Location: Rumford Media: Photographic print
Item 81048
Mechanics Institute Basketball Team, Rumford, ca. 1970
Contributed by: Greater Rumford Area Historical Society Date: circa 1970 Location: Rumford Media: Photographic print
Item 109025
Manuscript map of Topsham Lots, 1763
Contributed by: Maine Historical Society Date: 1763 Location: Topsham Media: Ink on paper
Item 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society
Date: circa 1750
Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett
Media: Ink on Paper
This record contains 82 images.
Item 11566
Contributed by: Brick Store Museum Date: circa 1870 Media: Velvet, faille
Item 80514
Contributed by: Maine's Paper & Heritage Museum Date: 1895 Location: Livermore Falls Media: Photographic print
Item 16686
Winter Harbor High School, ca. 1915
Contributed by: Winter Harbor Historical Society Date: circa 1915 Location: Winter Harbor Media: Postcard
Item 13804
Cumberland Civil War bounties, 1864
Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper
Item 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society
Date: 1625–1665
Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth
Media: Ink on Paper
This record contains 57 images.
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society
Date: 1717–1781
Location: Brunswick
Media: Ink on paper
This record contains 201 images.
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.