Keywords: Grant's
- Historical Items (682)
- Tax Records (132)
- Architecture & Landscape (9)
- Online Exhibits (78)
- Site Pages (214)
- My Maine Stories (10)
- Lesson Plans (9)
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 102898
Class of 1912, Lincoln Academy, Newcastle, 1912
Contributed by: Lincoln Academy Date: 1912 Location: Newcastle Media: Photographic print
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
Item 122797
Plymouth Company Records, box 1/11, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset
Media: Ink on Paper
This record contains 26 images.
Item 99258
Thomas H. Marshall Post #42, Belfast, ca. 1895
Contributed by: Belfast Historical Society Date: circa 1895 Location: Belfast Media: Photographic print
Item 88002
Ruggles House, Columbia Falls, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative
Item 122944
Plymouth Company Records, box 9/19, 1790–1791
Contributed by: Maine Historical Society
Date: 1790–1791
Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 122946
Plymouth Company Records, box 10/2, 1793–1794
Contributed by: Maine Historical Society
Date: 1793–1794
Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 26 images.
Item 122948
Plymouth Company Records, box 10/4, 1796–1797
Contributed by: Maine Historical Society
Date: 1796–1797
Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 62 images.
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 122950
Plymouth Company Records, box 10/6, 1801–1803
Contributed by: Maine Historical Society
Date: 1801–1803
Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne
Media: Ink on Paper
This record contains 50 images.
Item 122951
Plymouth Company Records, box 10/7, 1804–1817
Contributed by: Maine Historical Society
Date: 1804–1817
Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Readfield; Waterville; Winslow; Winthrop
Media: Ink on Paper
This record contains 69 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 122953
Plymouth Company Records, box 10/9, 1804–1811
Contributed by: Maine Historical Society
Date: 1804–1811
Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington
Media: Ink on Paper
This record contains 89 images.
Item 122954
Plymouth Company Records, box 10/10, 1812–1815
Contributed by: Maine Historical Society
Date: 1812–1815
Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne
Media: Ink on Paper
This record contains 60 images.
Item 122955
Plymouth Company Records, box 10/11, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld
Media: Ink on Paper
This record contains 76 images.
Item 122956
Plymouth Company Records, box 10/12, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Georgetown; Palermo
Media: Ink on Paper
This record contains 22 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 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 122795
Plymouth Company Records, box 1/9a, ca. 1753
Contributed by: Maine Historical Society
Date: circa 1753
Location: Dresden; Wiscasset
Media: Ink on Paper
This record contains 42 images.
Item 21121
Northeast Harbor Firehouse, ca. 1950
Contributed by: Great Harbor Maritime Museum Date: circa 1950 Location: Mount Desert Media: Photographic print
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 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset
Media: Ink on Paper
This record contains 49 images.
Item 87961
Ruggles House, Columbia Falls, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative
Item 108765
Edward Little plan of lots, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper