Keywords: Sheepscot
- Historical Items (90)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (8)
- Site Pages (3)
- My Maine Stories (2)
- 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 12562
Part of the Pownalborough plan, Augusta and Dresden, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Augusta; Dresden; Pittston; Randolph; Alna
Media: Ink on paper
This record contains 2 images.
Item 116637
Plymouth Company Deeds, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta
Media: Ink on Paper
This record contains 17 images.
Item 66459
Malden Island, Five Islands, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard
Item 122810
Plymouth Company Records, box 2/6, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Georgetown
Media: Ink on Paper
This record contains 28 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 122880
Plymouth Company Records, box 5/12, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Belfast; Wiscasset
Media: Ink on Paper
This record contains 28 images.
Item 122814
Plymouth Company Records, box 2/10, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Georgetown; Newcastle
Media: Ink on Paper
This record contains 37 images.
Item 122877
Plymouth Company Records, box 5/9, 1803–1804
Contributed by: Maine Historical Society
Date: 1803–1804
Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop
Media: Ink on Paper
This record contains 45 images.
Item 122885
Plymouth Company Records, box 5/17, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Canaan; China; Dresden; Hallowell; Wiscasset
Media: Ink on Paper
This record contains 44 images.
Item 122819
Plymouth Company Records, box 2/15, 1762–1763
Contributed by: Maine Historical Society
Date: 1762–1763
Location: Boothbay; Dresden; Georgetown; Wiscasset
Media: Ink on Paper
This record contains 51 images.
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 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 122958
Plymouth Company Records, box 11/2, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Norridgewock; Vassalboro; Wayne; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 68 images.
Item 26130
Main Street, Wiscasset, ca. 1930
Contributed by: Maine Historical Society Date: circa 1930 Location: Wiscasset Media: Postcard
Item 66461
Five Islands Harbor, Georgetown, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Georgetown Media: Linen texture postcard
Item 122984
Plymouth Company Records, box 14/13, 1765–1802
Contributed by: Maine Historical Society
Date: 1765–1802
Location: Dresden
Media: Ink on Paper
This record contains 143 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 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society
Date: 1735–1816
Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor
Media: Ink on Paper
This record contains 137 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 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 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 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 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 74760
Maine Yankee Atomic Power Station, Wiscasset, ca. 1972
Contributed by: Maine Historical Society Date: circa 1972 Location: Wiscasset Media: Photographic print