Keywords: Winslow
- Historical Items (285)
- Tax Records (104)
- Architecture & Landscape (17)
- Online Exhibits (25)
- Site Pages (46)
- 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 122949
Plymouth Company Records, box 10/5, 1798–1800
Contributed by: Maine Historical Society
Date: 1798–1800
Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 135895
Oaths, Commissions, and Affidavits, 1824-1826
Contributed by: Maine Historical Society
Date: 1824–1826
Location: Albany
Media: Ink on Paper
This record contains 12 images.
Item 135948
Barclay Collection Correspondence, September-December, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: Saint John
Media: Ink on Paper
This record contains 19 images.
Item 135934
Barclay Collection Correspondence, January-March, 1798
Contributed by: Maine Historical Society
Date: 1785–1795
Location: St. Andrews
Media: Ink on Paper
This record contains 20 images.
Item 136005
Barclay Collection Receipts and Vouchers, 1793-1798
Contributed by: Maine Historical Society
Date: 1796–1798
Location: St. Andrews
Media: Ink on Paper
This record contains 14 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 7582
Kennebec Proprietor meeting notes, Boston, 1751
Contributed by: Maine Historical Society
Date: 1751-12-06
Location: Boston
Media: Ink on paper
This record contains 2 images.
Item 27876
Bath Town House Expenses Report, 1838
Contributed by: Patten Free Library Date: 1838-03-23 Location: Bath; Bath Media: Ink on paper
Item 81255
Science Hill Outing, East Dixfield, ca. 1880
Contributed by: Dixfield Historical Society Date: circa 1880 Location: Dixfield Media: Photographic print
Item 122867
Plymouth Company Records, box 4/21, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Location: Dresden; Hallowell; Norridgewock; Readfield; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 44 images.
Item 122926
Plymouth Company Records, box 9/1, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Augusta; Bristol; Damariscota; Damariscotta; Denham; Durham; Harrington; Newmarket; Pemaquid; Walpole; Walpole ; Woolwich
Media: Ink on Paper
This record contains 70 images.
Item 135888
Oaths and Commissions, 1796–1798
Contributed by: Maine Historical Society
Date: 1796–1798
Location: St. Andrews
Media: Ink on Paper
This record contains 17 images.
Item 135902
Arguments, Memorials, and Meeting Minutes, 1796
Contributed by: Maine Historical Society
Date: 1796
Location: Halifax
Media: Ink on Paper
This record contains 48 images.
Item 135905
Arguments, Memorials, and Supporting Documents, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: St. Andrews
Media: Ink on Paper
This record contains 24 images.
Item 135943
Barclay Collection Correspondence, July, 1797
Contributed by: Maine Historical Society
Date: 1797
Location: Saint John; St. Andrews
Media: Ink on Paper
This record contains 67 images.
Item 135946
Barclay Collection Correspondence, April-May, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: Saint John
Media: Ink on Paper
This record contains 57 images.
Item 135947
Barclay Collection Correspondence, June-August, 1798
Contributed by: Maine Historical Society
Date: 1798
Location: St. Andrews
Media: Ink on Paper
This record contains 22 images.
Item 122787
Plymouth Company Records, box 1/2, 1667–1695
Contributed by: Maine Historical Society
Date: 1667–1695
Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk
Media: Ink on Paper
This record contains 41 images.
Item 122970
Plymouth Company Records, box 13/2, 1812–1816
Contributed by: Maine Historical Society
Date: 1812–1816
Location: China; Mount Vernon; Norridgewock; Palermo; Rome; Sidney; Woolwich
Media: Ink on Paper
This record contains 34 images.
Item 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society
Date: 1752–1757
Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset
Media: Ink on Paper
This record contains 158 images.
Item 167
Raising of the Portland Monument, 1807
Contributed by: Maine Historical Society Date: 1807-06-09 Location: Portland Media: Paper
Item 122799
Plymouth Company Records, box 1/13, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Augusta; Waterville
Media: Ink on Paper
This record contains 34 images.
Item 122980
Plymouth Company Records, box 14/6, ca. 1753
Contributed by: Maine Historical Society
Date: circa 1753
Location: Brunswick; Norridgewock
Media: Ink on Paper
This record contains 108 images.