Search Results

Keywords: plymouth

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 31411

Dakin's Sporting Goods uniforms out of Bangor, 1930

Contributed by: Bangor Historical Society Date: 1930 Location: Bangor; Hanover Media: Photographic print

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.

Item 7533

Map of Cape Elizabeth, Richmond Island area, 1884

Contributed by: Maine Historical Society Date: circa 1630 Location: Cape Elizabeth; Richmond Island Media: Ink on paper

Item 66165

Fort Western and Block House, Augusta, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Augusta Media: Linen texture postcard

Item 81016

Rebecca Usher on injured soldiers, war, Pennsylvania, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Chester; Hollis; Plymouth; Philadelphia; Vicksburg; Fredericksburg; Buxton; Galveston Media: Ink on paper

  view a full transcription

Item 17637

Philemon A. Bradford, Turner, ca. 1861

Contributed by: An individual through Pejepscot History Center Date: circa 1861 Location: Turner Media: Tintype

Item 27731

Cleaves Tavern, Lubec, 1955

Contributed by: Lubec Memorial Library Date: 1955 Location: Lubec Media: Photographic print

Item 29251

Pearson Monument, Hallowell Granite Works, ca. 1880

Contributed by: Hubbard Free Library Date: circa 1880 Location: Hallowell Media: Photographic print

Item 12004

Barker coat of arms, ca. 1927

Contributed by: Maine Historical Society Date: circa 1927 Location: Duxbury; Rowley; Andover; Branford Media: Ink on paper

Item 25866

Margaret Chase Smith Begins Presidential Campaign, 1964

Contributed by: Margaret Chase Smith Library Date: 1964-02-10 Location: Pittsburg Media: Photographic print

Item 29244

Thomas Long, Buckfield, 1848

Contributed by: Sterling Hinkley through Turner Museum and Historical Society Date: 1848-04-15 Location: Buckfield Media: Photographic print

Item 104961

Copper medallion from Fort Pentagoet, Castine, ca. 1721

Contributed by: Maine Historical Society Date: circa 1721 Location: Castine Media: copper

Item 16491

Metacom of Pokanoket or "King Philip", 1881

Contributed by: Maine Historical Society Date: circa 1676 Media: Ink on paper

Item 33671

Cammock House, Scarborough, ca. 1900

Contributed by: Scarborough Historical Society & Museum Date: circa 1900 Location: Scarborough Media: Slide, transparency

Item 102757

Society of Mayflower descendants seal, ca. 1867

Contributed by: Maine Historical Society Date: circa 1897 Media: Wax

Item 7541

Reproduction of 1620 Charter from King James I to the Council for New England, 1885

Contributed by: Maine Historical Society Date: 1620-11-03 Media: Ink on paper

Item 16499

Death of Metacom or King Phillip, 1881

Contributed by: Maine Historical Society Date: 1676-08-12 Location: Mount Hope Media: Ink on paper

Item 104960

Our Lady of the Holy Hope sign from Fort Pentagoet, Castine, 1648

Contributed by: Maine Historical Society Date: 1648 Location: Castine Media: Copper

Item 7200

Charles Vaughan letter to Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-18 Location: Hallowell Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 101753

Deborah Gannett petition for increase of pension, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

  view a full transcription

Item 135784

Pantry, Yellow House, Gardiner, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Gardiner Media: photographic print

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 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
This record contains 309 images.

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.