Keywords: Parker
- Historical Items (196)
- Tax Records (29)
- Architecture & Landscape (5)
- Online Exhibits (24)
- Site Pages (30)
- My Maine Stories (2)
- 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 122925
Plymouth Company Records, box 8/9, 1817–1824
Contributed by: Maine Historical Society
Date: 1817–1824
Location: Dresden; Hallowell
Media: Ink on Paper
This record contains 81 images.
Item 81164
Old Iron Bridge, Bridge St., Westbrook, ca. 1880
Contributed by: Walker Memorial Library Date: circa 1880 Location: Westbrook Media: Photographic print
Item 27869
U.S. Treasury Department letter to the Bath Collector of Customs, 1884
Contributed by: Patten Free Library Date: 1790–1884 Location: Bath Media: Ink on paper
Item 122910
Plymouth Company Records, box 7/6, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne
Media: Ink on Paper
This record contains 126 images.
Item 122924
Plymouth Company Records, box 8/8, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Augusta; Dresden; Winthrop
Media: Ink on Paper
This record contains 9 images.
Item 15650
Durham's World War II Honor Roll, ca. 1946
Contributed by: Durham Historical Society Date: circa 1946 Location: Durham Media: Wood
Item 122797
Plymouth Company Records, box 1/11, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset
Media: Ink on Paper
This record contains 26 images.
Item 122876
Plymouth Company Records, box 5/8, ca. 1803
Contributed by: Maine Historical Society
Date: circa 1803
Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 42 images.
Item 122883
Plymouth Company Records, box 5/15, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne
Media: Ink on Paper
This record contains 70 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 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 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society
Date: 1625–1665
Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth
Media: Ink on Paper
This record contains 57 images.
Item 7391
67th General Hospital War Unit, Portland, 1942
Contributed by: Maine Historical Society Date: 1942-08-28 Location: Portland Media: Photographic print
Item 122953
Plymouth Company Records, box 10/9, 1804–1811
Contributed by: Maine Historical Society
Date: 1804–1811
Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington
Media: Ink on Paper
This record contains 89 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 98806
Young's Lobster Pound, Belfast, ca. 1930
Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Belfast Media: Glass Negative
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 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 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 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 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society
Date: 1735–1816
Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor
Media: Ink on Paper
This record contains 137 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 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.