Search Results

Keywords: Scituate

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 102589

Scituate harbor, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Scituate Media: Glass Negative

Item 102606

Scituate at high tide, Scituate, Massachusetts, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Scituate Media: Glass Negative

Item 102584

Scituate lighthouse, Scituate, Massachusetts, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Scituate Media: Glass Negative

Item 102609

Bather rock, Scituate, Massachusetts, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Scituate Media: Glass Negative

Item 102585

Scituate lighthouse, Scituate, Massachusetts, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Scituate Media: Glass Negative

Item 102610

Moss gatherer in boat, Scituate, Massachusetts, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: Scituate Media: Glass Negative

Item 102417

Old Blacksmith at Scituate, ca. 1900

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1900 Location: Scituate Media: Lantern slide, hand colored

Item 4323

"Scituate," Brunswick, 1738

Contributed by: Maine Historical Society Date: 1738 Location: Brunswick; Harpswell; Topsham Media: Ink on paper

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper

Item 18714

Charles Turner account of climbing Katahdin, 1804

Contributed by: Maine Historical Society Date: circa 1804 Media: Ink on paper

  view a full transcription

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on 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

Item 104601

A Map of New-England, 1677

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1677 Media: Woodcut

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick 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