Keywords: George
- Historical Items (2176)
- Tax Records (531)
- Architecture & Landscape (228)
- Online Exhibits (172)
- Site Pages (263)
- My Maine Stories (27)
- Lesson Plans (2)
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
Item 9215
Webb family reminiscences about Samuel Webb, ca. 1842
Contributed by: Maine Historical Society Date: circa 1700 Media: Ink on paper
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
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
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