Keywords: Fairfield
- Historical Items (590)
- Tax Records (26)
- Architecture & Landscape (16)
- Online Exhibits (33)
- Site Pages (14)
- 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 122876
Plymouth Company Records, box 5/8, ca. 1803
Contributed by: Maine Historical Society
Date: circa 1803
Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 42 images.
Item 122934
Plymouth Company Records, box 9/9, 1769–1772
Contributed by: Maine Historical Society
Date: 1769–1772
Location: Hallowell; Whitfield; Winslow; Winthrop
Media: Ink on Paper
This record contains 83 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 122830
Plymouth Company Records, box 3/4, ca. 1772
Contributed by: Maine Historical Society
Date: circa 1772
Location: Bowdoinham; Dresden; Vassalboro; Winslow
Media: Ink on Paper
This record contains 38 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 122953
Plymouth Company Records, box 10/9, 1804–1811
Contributed by: Maine Historical Society
Date: 1804–1811
Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington
Media: Ink on Paper
This record contains 89 images.
Item 33831
Grammar schools graduation program, Biddeford, June 1928
Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 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 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 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society
Date: 1798–1810
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 872 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
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.
Item 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society
Date: 1683–1814
Location: Brunswick
Media: Ink on paper
This record contains 309 images.