Keywords: Waldo
- Historical Items (517)
- Tax Records (9)
- Architecture & Landscape (16)
- Online Exhibits (20)
- Site Pages (30)
- My Maine Stories (2)
- Lesson Plans (1)
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 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.
Item 122881
Plymouth Company Records, box 5/13, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset
Media: Ink on Paper
This record contains 40 images.
Item 122891
Plymouth Company Records, box 6/3, ca. 1806
Contributed by: Maine Historical Society
Date: circa 1806
Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset
Media: Ink on Paper
This record contains 80 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 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society
Date: 1730–1821
Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell
Media: Ink on paper
This record contains 427 images.
Item 135903
Supporting evidence pertaining to the location of the St. Croix River, 1796
Contributed by: Maine Historical Society
Date: 1731–1796
Location: St. Andrews
Media: Ink on Paper
This record contains 37 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 122855
Plymouth Company Records, box 4/9, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Augusta; Canaan; Hallowell; Readfield; Starks; Winthrop
Media: Ink on Paper
This record contains 48 images.
Item 122857
Plymouth Company Records, box 4/11, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow
Media: Ink on Paper
This record contains 77 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 122817
Plymouth Company Records, box 2/13, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid
Media: Ink on Paper
This record contains 39 images.
Item 9353
Civil War post office scroll, 1862-1864
Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.