Person/Organization: Whittemore, Samuel
- Historical Items (15)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 122874
Plymouth Company Records, box 5/6, ca. 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Augusta; Hallowell
Media: Ink on Paper
This record contains 48 images.
Item 135925
James Austin, Memorial of the American Agent, Part I, 1817
Contributed by: Maine Historical Society
Date: 1720–1828
Location: St. Andrews
Media: Ink on Paper
This record contains 305 images.
Item 122886
Plymouth Company Records, box 5/18, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset
Media: Ink on Paper
This record contains 42 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 122852
Plymouth Company Records, box 4/6, 1795–1796
Contributed by: Maine Historical Society
Date: 1795–1796
Location: Hallowell; Mount Vernon; Readfield; Sidney; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 122862
Plymouth Company Records, box 4/16, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Augusta; Mount Vernon; Readfield; Sidney
Media: Ink on Paper
This record contains 41 images.
Item 122854
Plymouth Company Records, box 4/8, ca. 1796
Contributed by: Maine Historical Society
Date: circa 1796
Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford
Media: Ink on Paper
This record contains 85 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 122880
Plymouth Company Records, box 5/12, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Belfast; Wiscasset
Media: Ink on Paper
This record contains 28 images.
Item 122889
Plymouth Company Records, box 6/1, 1805–1806
Contributed by: Maine Historical Society
Date: 1805–1806
Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop
Media: Ink on Paper
This record contains 65 images.
Item 122959
Plymouth Company Records, box 11/3, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Augusta; Dresden; Hallowell; Rome; Woolwich
Media: Ink on Paper
This record contains 78 images.
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Augusta; Gardiner; Readfield
Media: Ink on Paper
This record contains 28 images.
Item 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society
Date: 1752–1767
Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop
Media: Ink on Paper
This record contains 92 images.
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 304 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.