Keywords: Goodwin
- Historical Items (209)
- Tax Records (5)
- Architecture & Landscape (2)
- Online Exhibits (8)
- Site Pages (112)
- My Maine Stories (0)
- 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 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.
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
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.
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.