Search Results

Keywords: George

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 122881

Plymouth Company Records, box 5/13, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper

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

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

Item 122915

Plymouth Company Records, box 7/11, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; Hallowell; Vassalboro Media: Ink on Paper

Item 122918

Plymouth Company Records, box 8/2, ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Location: Augusta; Bristol; Jefferson; Newcastle; Starks; Wiscasset Media: Ink on Paper

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

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

Item 136013

Barclay Collection Receipts and Vouchers, October, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. John Media: Ink on Paper

Item 100744

List of Civil War soldiers, Pittsfield, 1864

Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper

  view a full transcription

Item 9215

Webb family reminiscences about Samuel Webb, ca. 1842

Contributed by: Maine Historical Society Date: circa 1700 Media: Ink on paper

  view a full transcription

Item 12382

Plan of Kennebeck River, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Media: Ink on paper

Item 34574

Movie Theater demolition, Lincoln, ca. 1995

Contributed by: Lincoln Historical Society Date: circa 1995 Location: Lincoln Media: Photographic print

Item 70441

List of Veterans who were paid a bounty by the town of Sebago, 1868

Contributed by: Sebago Historical Society Date: 1868-08-25 Location: Sebago Media: Ink on paper

  view a full transcription

Item 122847

Plymouth Company Records, box 4/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington Media: Ink on Paper

Item 25335

Paris' Roll of Honor, ca. 1925

Contributed by: Hamlin Memorial Library and Museum Date: circa 1925 Location: Paris Media: Ink on paper

  view a full transcription

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper

Item 122815

Plymouth Company Records, box 2/11, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Augusta; Dresden; Georgetown Media: Ink on Paper

Item 122855

Plymouth Company Records, box 4/9, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Augusta; Canaan; Hallowell; Readfield; Starks; Winthrop Media: Ink on Paper

Item 122894

Plymouth Company Records, box 6/6, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper

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

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

Item 122955

Plymouth Company Records, box 10/11, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld Media: Ink on Paper

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

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper