Search Results

Keywords: georgetown

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 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper
This record contains 2 images.

Item 66459

Malden Island, Five Islands, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard

Item 108641

Ice cream parlors at Five Islands, Georgetown, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Georgetown Media: Glass Plate Negative

Item 108698

Otter Cliff House at Five Islands, Georgetown, 1913

Contributed by: Penobscot Marine Museum Date: 1913 Location: Georgetown Media: Glass Plate Negative

Item 108702

"Southport" steamship at Five Islands, Georgetown, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Georgetown Media: Glass Plate Negative

Item 108700

Post office and steamboat landing at Five Islands, Georgetown, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Georgetown Media: Glass Plate Negative

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper
This record contains 33 images.

Item 20955

John Dillingham to wife, 1842

Contributed by: Maine Historical Society Date: 1842 Location: Georgetown; Freeport Media: Ink on paper

  view a full transcription

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 12850

Tract of land belonging to Sylvester Gardiner, Bath, 1764

Contributed by: Maine Historical Society Date: 1764-12-08 Location: Georgetown; Bath Media: Ink on paper
This record contains 2 images.

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper
This record contains 82 images.

Item 68632

Brown assurances about Pvt. Charles Cole's death, Georgetown, 1863, 1863

Contributed by: Sebago Historical Society Date: 1863-01-09 Location: Sebago Media: Ink on paper

  view a full transcription

Item 68634

Letter on deceased soldier's pay, Georgetown, 1863, 1863

Contributed by: John Micavich through Sebago Historical Society Date: 1863-03-04 Location: Sebago; Portland Media: Ink on paper

  view a full transcription

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

  view a full transcription

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
This record contains 463 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 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
This record contains 87 images.

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

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 122977

Plymouth Company Records, box 14/1, ca. 1721

Contributed by: Maine Historical Society Date: circa 1721 Location: Georgetown Media: Ink on Paper
This record contains 6 images.

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
This record contains 64 images.

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper
This record contains 2 images.

Item 53723

Harris M. Isaacson, Lewiston, ca. 1950

Contributed by: An individual through Colby College Special Collections Date: circa 1950 Location: Lewiston Media: Photographic print