Keywords: georgetown
- Historical Items (90)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (4)
- Site Pages (4)
- 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 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
Contributed by: Maine Historical Society Date: 1842 Location: Georgetown; Freeport Media: Ink on paper
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
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
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.
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
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