Keywords: davenport's
- Historical Items (50)
- Tax Records (1)
- Architecture & Landscape (0)
- Online Exhibits (2)
- Site Pages (28)
- 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 122845
Plymouth Company Records, box 3/19, ca. 1791
Contributed by: Maine Historical Society
Date: circa 1791
Location: Hallowell
Media: Ink on Paper
This record contains 52 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 122978
Plymouth Company Records, box 14/2, ca. 1727
Contributed by: Maine Historical Society
Date: circa 1727
Location: Falmouth; Norridgewock; Richmond
Media: Ink on Paper
This record contains 32 images.
Item 66209
Shield from Battleship "Maine" Bangor, ca. 1935
Contributed by: Boston Public Library Date: circa 1935 Location: Bangor Media: Linen texture postcard
Item 122863
Plymouth Company Records, box 4/17, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Hallowell; Mount Vernon; Readfield
Media: Ink on Paper
This record contains 66 images.
Item 122914
Plymouth Company Records, box 7/10, ca. 1811
Contributed by: Maine Historical Society
Date: circa 1811
Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset
Media: Ink on Paper
This record contains 91 images.
Item 122946
Plymouth Company Records, box 10/2, 1793–1794
Contributed by: Maine Historical Society
Date: 1793–1794
Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 26 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 9488
Fourth of July Ceremonies, Squirrel Island, 1918
Contributed by: Stanley Museum Date: 1918-07-04 Location: Southport Media: Photographic print
Item 27903
Downtown Centre Street, Bath, 1948
Contributed by: Patten Free Library Date: 1948-07-22 Location: Bath Media: Photographic print
Item 99347
K.B. Sewall description of Mobile, Alabama, 1839
Contributed by: Maine Historical Society Date: 1839 Location: Portland; Mobile Media: Ink on paper
Item 122853
Plymouth Company Records, box 4/7, ca. 1796
Contributed by: Maine Historical Society
Date: circa 1796
Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop
Media: Ink on Paper
This record contains 73 images.
Item 9482
Fourth of July Ceremonies, Squirrel Island, 1918
Contributed by: Stanley Museum Date: 1918-07-04 Location: Southport Media: Photographic print
Item 28467
Former Town/City Hall, Bath, ca. 1933
Contributed by: Patten Free Library Date: circa 1933 Location: Bath Media: Photographic print
Item 28496
Sagadahoc County Courthouse and Soldiers' Monument, Bath, ca. 1965
Contributed by: Patten Free Library Date: circa 1965 Location: Bath Media: Photographic print
Item 101198
Senator James Doolittle, Bangor, 1866
Contributed by: Maine Historical Society and Maine State Museum Date: 1866 Location: Bangor Media: Ink and watercolor on paper
Item 101199
George Francis Train, Bangor, 1866
Contributed by: Maine Historical Society and Maine State Museum Date: circa 1866 Location: Bangor Media: Ink and watercolor on paper
Item 104906
John M. Tibbetts business card, Westport Island, ca. 1895
Contributed by: Westport Island History Committee Date: circa 1895 Location: Westport Island; Bath; Exeter; Boothbay Media: Ink on paper
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 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 122847
Plymouth Company Records, box 4/1, ca. 1792
Contributed by: Maine Historical Society
Date: circa 1792
Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington
Media: Ink on Paper
This record contains 68 images.
Item 122964
Plymouth Company Records, box 12/2, 1769–1795
Contributed by: Maine Historical Society
Date: 1769–1795
Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 94 images.
Item 122971
Plymouth Company Records, box 13/3, 1717–1732
Contributed by: Maine Historical Society
Date: 1717–1732
Location: Brunswick; Falmouth; Georgetown; Phippsburg; Richmond
Media: Ink on Paper
This record contains 182 images.
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 images.