Keywords: joseph
- Historical Items (935)
- Tax Records (351)
- Architecture & Landscape (18)
- Online Exhibits (76)
- Site Pages (163)
- My Maine Stories (29)
- 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 122806
Plymouth Company Records, box 2/2, ca. 1758
Contributed by: Maine Historical Society
Date: circa 1758
Location: Brunswick; Dresden; Georgetown
Media: Ink on Paper
This record contains 70 images.
Item 122898
Plymouth Company Records, box 6/10, 1807–1808
Contributed by: Maine Historical Society
Date: 1807–1808
Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock
Media: Ink on Paper
This record contains 81 images.
Item 122941
Plymouth Company Records, box 9/16, 1782–1783
Contributed by: Maine Historical Society
Date: 1782–1783
Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 69 images.
Item 122944
Plymouth Company Records, box 9/19, 1790–1791
Contributed by: Maine Historical Society
Date: 1790–1791
Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 122945
Plymouth Company Records, box 10/1, ca. 1792
Contributed by: Maine Historical Society
Date: circa 1792
Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 122954
Plymouth Company Records, box 10/10, 1812–1815
Contributed by: Maine Historical Society
Date: 1812–1815
Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne
Media: Ink on Paper
This record contains 60 images.
Item 122968
Plymouth Company Records, box 12/6, 1803–1808
Contributed by: Maine Historical Society
Date: 1803–1808
Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset
Media: Ink on Paper
This record contains 182 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 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 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset
Media: Ink on Paper
This record contains 49 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 100744
List of Civil War soldiers, Pittsfield, 1864
Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper
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.
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend
Media: Ink on Paper
This record contains 67 images.
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Media: Ink on Paper
This record contains 169 images.
Item 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society
Date: 1816–1819
Location: Augusta; Madison; Palermo
Media: Ink on Paper
This record contains 306 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 33831
Grammar schools graduation program, Biddeford, June 1928
Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper
Item 69112
Strong School students, Grades 8-12, Strong, ca. 1923
Contributed by: Mr. & Mrs. Roger Lambert through Strong Historical Society Date: circa 1923 Location: Strong Media: Photographic print
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 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Location: Augusta; Norridgewock
Media: Ink on Paper
This record contains 288 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 76321
Soldiers' Memorial, 25th Regiment Maine Volunteers Co. B, ca. 1865
Contributed by: Prince Memorial Library Date: circa 1865 Location: Portland Media: Ink on paper