Keywords: George A. Goodwin
- Historical Items (55)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (7)
- Site Pages (51)
- 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 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 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 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 122831
Plymouth Company Records, box 3/5, 1772–1773
Contributed by: Maine Historical Society
Date: 1772–1773
Location: Vassalboro; Winthrop
Media: Ink on Paper
This record contains 55 images.
Item 122812
Plymouth Company Records, box 2/8, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Dresden; Georgetown; Harrington
Media: Ink on Paper
This record contains 58 images.
Item 122960
Plymouth Company Records, box 11/4, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: China; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 68 images.
Item 122813
Plymouth Company Records, box 2/9, 1760–1761
Contributed by: Maine Historical Society
Date: 1760–1761
Location: Boothbay; Dresden; Winslow
Media: Ink on Paper
This record contains 56 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 122976
Plymouth Company Records, box 13/8, 1760–1792
Contributed by: Maine Historical Society
Date: 1760–1792
Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop
Media: Ink on Paper
This record contains 74 images.
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend
Media: Ink on Paper
This record contains 67 images.
Item 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society
Date: 1822–1809
Location: Augusta; Hallowell
Media: Ink on Paper
This record contains 91 images.
Item 122815
Plymouth Company Records, box 2/11, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Augusta; Dresden; Georgetown
Media: Ink on Paper
This record contains 100 images.
Item 122916
Plymouth Company Records, box 7/12, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; China; Hallowell; Waterville; Wiscasset
Media: Ink on Paper
This record contains 128 images.
Item 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society
Date: 1816–1819
Location: Augusta; Madison; Palermo
Media: Ink on Paper
This record contains 306 images.
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society
Date: 1750–1751
Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown
Media: Ink on Paper
This record contains 48 images.
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society
Date: 1810–1816
Location: China; Windsor
Media: Ink on Paper
This record contains 886 images.
Item 122826
Plymouth Company Records, box 2/22, 1768–1769
Contributed by: Maine Historical Society
Date: 1768–1769
Location: Dresden
Media: Ink on Paper
This record contains 78 images.
Item 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society
Date: 1752–1767
Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop
Media: Ink on Paper
This record contains 92 images.
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 images.
Item 122898
Plymouth Company Records, box 6/10, 1807–1808
Contributed by: Maine Historical Society
Date: 1807–1808
Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock
Media: Ink on Paper
This record contains 81 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.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 122968
Plymouth Company Records, box 12/6, 1803–1808
Contributed by: Maine Historical Society
Date: 1803–1808
Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset
Media: Ink on Paper
This record contains 182 images.
Item 122817
Plymouth Company Records, box 2/13, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid
Media: Ink on Paper
This record contains 39 images.