Search Results

Keywords: Goodwin

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 16381

Soldiers Cemetery, Hancock Barracks, Houlton, 1829

Contributed by: Aroostook County Historical and Art Museum Date: 1829 Location: Houlton Media: Digital photograph

Item 87971

Baskahegan Co. Mill, Danforth, ca. 1915

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

Item 64362

Biddeford High School graduating class, 1933

Contributed by: An individual through Biddeford Historical Society Date: 1933 Location: Biddeford Media: Photographic print

Item 11975

Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-22 Location: Georgetown Media: Ink on paper
This record contains 2 images.

Item 21517

Louis B. Goodall, Sanford, 1910

Contributed by: Sanford-Springvale Historical Society Date: circa 1910 Location: Sanford Media: Print from Glass Negative

Item 122833

Plymouth Company Records, box 3/7, 1774–1775

Contributed by: Maine Historical Society Date: 1774–1775 Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth Media: Ink on Paper
This record contains 45 images.

Item 122922

Plymouth Company Records, box 8/6, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vassalboro; Waterville; Wayne Media: Ink on Paper
This record contains 120 images.

Item 7582

Kennebec Proprietor meeting notes, Boston, 1751

Contributed by: Maine Historical Society Date: 1751-12-06 Location: Boston Media: Ink on paper
This record contains 2 images.

  Read full transcription

Item 67296

City Council resolve after death of Mayor Jonathan Tuck, Biddeford, 1861

Contributed by: McArthur Public Library Date: 1861-01-19 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 104636

Completion of Maine Turnpike widening, Arundel, 2004

Contributed by: Maine Turnpike Authority Date: 2004 Location: Arundel Media: Photographic print

Item 148234

Pearl Street Sewer extension, with engineers and pile driver, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-07-09 Location: Portland Media: Photographic Print

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.

  view a full transcription

Item 122828

Plymouth Company Records, box 3/2, 1770–1771

Contributed by: Maine Historical Society Date: 1770–1771 Location: Norridgewock; Portland; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 148225

Portland Civil Engineers at Pearl Street sewer, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-10-28 Location: Portland Media: Photographic print

Item 122921

Plymouth Company Records, box 8/5, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 70 images.

Item 122800

Plymouth Company Records, box 1/14, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Dresden Media: Ink on Paper
This record contains 20 images.

Item 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper
This record contains 125 images.

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper
This record contains 140 images.

Item 122808

Plymouth Company Records, box 2/4, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Dresden; Georgetown; Portland; Wiscasset Media: Ink on Paper
This record contains 38 images.

Item 122920

Plymouth Company Records, box 8/4, 1814–1815

Contributed by: Maine Historical Society Date: 1814–1815 Location: Augusta; China; Dresden; Kennebec Media: Ink on Paper
This record contains 98 images.

Item 122949

Plymouth Company Records, box 10/5, 1798–1800

Contributed by: Maine Historical Society Date: 1798–1800 Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow Media: Ink on Paper
This record contains 63 images.

Item 122981

Plymouth Company Records, box 14/8, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 59 images.

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 58 images.