Search Results

Keywords: 51

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 122900

Plymouth Company Records, box 6/12, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich Media: Ink on Paper
This record contains 57 images.

Item 122901

Plymouth Company Records, box 6/13, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
This record contains 66 images.

Item 122902

Plymouth Company Records, box 6/14, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Canaan; Hallowell; Norridgewock; Wiscasset Media: Ink on Paper
This record contains 53 images.

Item 122903

Plymouth Company Records, box 6/15, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Norridgwock; Winslow Media: Ink on Paper
This record contains 53 images.

Item 122904

Plymouth Company Records, box 6/16, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset Media: Ink on Paper
This record contains 65 images.

Item 122906

Plymouth Company Records, box 7/2, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper
This record contains 69 images.

Item 122907

Plymouth Company Records, box 7/3, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset Media: Ink on Paper
This record contains 72 images.

Item 122908

Plymouth Company Records, box 7/4, 1809–1810

Contributed by: Maine Historical Society Date: 1809–1810 Location: Augusta; Belgrade; Canaan; Hallowell Media: Ink on Paper
This record contains 72 images.

Item 122911

Plymouth Company Records, box 7/7, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow Media: Ink on Paper
This record contains 63 images.

Item 122913

Plymouth Company Records, box 7/9, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset Media: Ink on Paper
This record contains 66 images.

Item 122917

Plymouth Company Records, box 8/1, ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Location: Readfield; Whitefield; Winthrop Media: Ink on Paper
This record contains 67 images.

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 122926

Plymouth Company Records, box 9/1, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Augusta; Bristol; Damariscota; Damariscotta; Denham; Durham; Harrington; Newmarket; Pemaquid; Walpole; Walpole ; Woolwich Media: Ink on Paper
This record contains 70 images.

Item 122928

Plymouth Company Records, box 9/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Bristol; Wiscasset; Woolwich Media: Ink on Paper
This record contains 68 images.

Item 122930

Plymouth Company Records, box 9/5, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Georgetown; Woolwich Media: Ink on Paper
This record contains 52 images.

Item 122931

Plymouth Company Records, box 9/6, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Brunswick; Georgetown; North Yarmouth; Richmond; Topsham Media: Ink on Paper
This record contains 54 images.

Item 122932

Plymouth Company Records, box 9/7, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich Media: Ink on Paper
This record contains 54 images.

Item 122935

Plymouth Company Records, box 9/10, ca. 1773

Contributed by: Maine Historical Society Date: circa 1773 Location: Alna; Canaan; Hallowell; Vassalboro; Whitefield; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 122936

Plymouth Company Records, box 9/11, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Canaan; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 122937

Plymouth Company Records, box 9/12, 1775–1779

Contributed by: Maine Historical Society Date: 1775–1779 Location: Canaan; Hallowell; Jefferson; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 68 images.

Item 122939

Plymouth Company Records, box 9/14, 1780–1781

Contributed by: Maine Historical Society Date: 1780–1781 Location: Canaan; Norridgewock; Winthrop Media: Ink on Paper
This record contains 67 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 122943

Plymouth Company Records, box 9/18, 1786–1789

Contributed by: Maine Historical Society Date: 1786–1789 Location: Canaan; Hebron; Mount Vernon; Norridgewock; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 66 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.