Search Results

Keywords: Winslow

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.

  Read full transcription

Item 27876

Bath Town House Expenses Report, 1838

Contributed by: Patten Free Library Date: 1838-03-23 Location: Bath; Bath Media: Ink on paper

  view a full transcription

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

  view a full transcription

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.