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 122820
Plymouth Company Records, box 2/16, ca. 1763
Contributed by: Maine Historical Society
Date: circa 1763
Location: Brunswick; Georgetown; Newcastle; South Bristol
Media: Ink on Paper
This record contains 75 images.
Item 122843
Plymouth Company Records, box 3/17, 1788–1789
Contributed by: Maine Historical Society
Date: 1788–1789
Location: Poland
Media: Ink on Paper
This record contains 81 images.
Item 122854
Plymouth Company Records, box 4/8, ca. 1796
Contributed by: Maine Historical Society
Date: circa 1796
Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford
Media: Ink on Paper
This record contains 85 images.
Item 122857
Plymouth Company Records, box 4/11, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow
Media: Ink on Paper
This record contains 77 images.
Item 122916
Plymouth Company Records, box 7/12, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; China; Hallowell; Waterville; Wiscasset
Media: Ink on Paper
This record contains 128 images.
Item 122952
Plymouth Company Records, box 10/8, 1795–1803
Contributed by: Maine Historical Society
Date: 1795–1803
Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop
Media: Ink on Paper
This record contains 104 images.
Item 122979
Plymouth Company Records, box 14/3, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Boston
Media: Ink on Paper
This record contains 44 images.
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 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society
Date: 1752–1767
Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop
Media: Ink on Paper
This record contains 92 images.
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society
Date: 1788–1753
Media: Ink on Paper
This record contains 39 images.
Item 122792
Plymouth Company Records, box 1/7, ca. 1752
Contributed by: Maine Historical Society
Date: circa 1752
Location: Bath; Dresden; Francfort; Frankfort
Media: Ink on Paper
This record contains 27 images.
Item 122822
Plymouth Company Records, box 2/18, ca. 1765
Contributed by: Maine Historical Society
Date: circa 1765
Location: Boothbay; Dresden; Georgetown
Media: Ink on Paper
This record contains 47 images.
Item 122850
Plymouth Company Records, box 4/4, 1794–1795
Contributed by: Maine Historical Society
Date: 1794–1795
Location: Canaan; Hallowell; Norridgewock; Readfield
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 122933
Plymouth Company Records, box 9/8, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset
Media: Ink on Paper
This record contains 76 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 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 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 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society
Date: 1752–1757
Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset
Media: Ink on Paper
This record contains 158 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 122817
Plymouth Company Records, box 2/13, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid
Media: Ink on Paper
This record contains 39 images.
Item 31222
Thursday Club constitution and by-laws, Biddeford, ca. 1900
Contributed by: McArthur Public Library Date: circa 1900 Location: Biddeford Media: Ink and pencil on paper