Keywords: Robert Moore
- Historical Items (37)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (11)
- Site Pages (5)
- My Maine Stories (1)
- 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 122927
Plymouth Company Records, box 9/2, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Alna; Bar Harbor; Boothbay; Damariscotta; Harrington; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 50 images.
Item 16905
Graduates, Gouldville Elementary, Presque Isle, 1922
Contributed by: Presque Isle Historical Society Date: circa 1922 Location: Presque Isle Media: Photographic print
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.
Item 122913
Plymouth Company Records, box 7/9, ca. 1811
Contributed by: Maine Historical Society
Date: circa 1811
Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset
Media: Ink on Paper
This record contains 66 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.
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society
Date: circa 1766
Location: Dresden
Media: Ink on Paper
This record contains 30 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 116629
Abstract of Settlers and Lots submitted under the Resolves of 1802-1810
Contributed by: Maine Historical Society
Date: 1803–1810
Media: Ink on Paper
This record contains 15 images.
Item 122876
Plymouth Company Records, box 5/8, ca. 1803
Contributed by: Maine Historical Society
Date: circa 1803
Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 42 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 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society
Date: 1798–1810
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 872 images.
Item 122912
Plymouth Company Records, box 7/8, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville
Media: Ink on Paper
This record contains 81 images.
Item 122830
Plymouth Company Records, box 3/4, ca. 1772
Contributed by: Maine Historical Society
Date: circa 1772
Location: Bowdoinham; Dresden; Vassalboro; Winslow
Media: Ink on Paper
This record contains 38 images.