Search Results

Keywords: Sheepscot

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