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 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 116624
Plymouth Company Records, Volume 1, 1661-1753
Contributed by: Maine Historical Society
Date: 1661–1753
Location: Augusta; Richmond
Media: Ink on Paper
This record contains 212 images.
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society
Date: 1788–1753
Media: Ink on Paper
This record contains 39 images.
Item 122792
Plymouth Company Records, box 1/7, ca. 1752
Contributed by: Maine Historical Society
Date: circa 1752
Location: Bath; Dresden; Francfort; Frankfort
Media: Ink on Paper
This record contains 27 images.
Item 116636
Plymouth Company titles traced, land accounts, money accounts, 1753-1812
Contributed by: Maine Historical Society
Date: 1753–1812
Location: Augusta
Media: Ink on Paper
This record contains 140 images.
Item 122798
Plymouth Company Records, box 1/12, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Augusta
Media: Ink on Paper
This record contains 54 images.
Item 122842
Plymouth Company Records, box 3/16, 1786–1788
Contributed by: Maine Historical Society
Date: 1786–1788
Location: Hallowell; Winthrop
Media: Ink on Paper
This record contains 90 images.
Item 122905
Plymouth Company Records, box 7/1, ca. 1809
Contributed by: Maine Historical Society
Date: circa 1809
Location: Augusta; Canaan; Hallowell; Unity
Media: Ink on Paper
This record contains 75 images.
Item 122915
Plymouth Company Records, box 7/11, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 86 images.
Item 122923
Plymouth Company Records, box 8/7, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Albion; Canaan; Dresden; Hallowell; Norridgewock; Palermo; Rome; Vasalboro; Washington; Waterville; Whitefield; Windsor
Media: Ink on Paper
This record contains 75 images.
Item 122969
Plymouth Company Records, box 13/1, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor
Media: Ink on Paper
This record contains 48 images.
Item 122973
Plymouth Company Records, box 13/5, 1749–1785
Contributed by: Maine Historical Society
Date: 1749–1785
Location: Boothbay; Bristol; Brunswick; Dresden; Georgetown; Harpswell; Harrington; Newcastle; Phippsburg; Richmond; South Bristol; Topsham; Winthrop; Woolwich
Media: Ink on Paper
This record contains 73 images.
Item 135904
Arguments, Memorials, and Supporting Documents, 1797
Contributed by: Maine Historical Society
Date: 1797
Media: Ink on Paper
This record contains 41 images.
Item 18167
Presque Isle High School Class of 1915
Contributed by: Presque Isle Historical Society Date: 1915 Location: Presque Isle Media: Photographic print
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 122924
Plymouth Company Records, box 8/8, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Augusta; Dresden; Winthrop
Media: Ink on Paper
This record contains 9 images.
Item 122935
Plymouth Company Records, box 9/10, ca. 1773
Contributed by: Maine Historical Society
Date: circa 1773
Location: Alna; Canaan; Hallowell; Vassalboro; Whitefield; Winthrop
Media: Ink on Paper
This record contains 54 images.
Item 122952
Plymouth Company Records, box 10/8, 1795–1803
Contributed by: Maine Historical Society
Date: 1795–1803
Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop
Media: Ink on Paper
This record contains 104 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 122983
Plymouth Company Records, box 14/11, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Sidney; Vassalboro
Media: Ink on Paper
This record contains 26 images.
Item 135928
Ward Chipman, Memorial of the British Agent, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andrews
Media: Ink on Paper
This record contains 139 images.
Item 122806
Plymouth Company Records, box 2/2, ca. 1758
Contributed by: Maine Historical Society
Date: circa 1758
Location: Brunswick; Dresden; Georgetown
Media: Ink on Paper
This record contains 70 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 122933
Plymouth Company Records, box 9/8, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset
Media: Ink on Paper
This record contains 76 images.