Search Results

Person/Organization: Shaw, Robert

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 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 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 122920

Plymouth Company Records, box 8/4, 1814–1815

Contributed by: Maine Historical Society Date: 1814–1815 Location: Augusta; China; Dresden; Kennebec Media: Ink on Paper
This record contains 98 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 122923

Plymouth Company Records, box 8/7, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Albion; Canaan; Dresden; Hallowell; Norridgewock; Palermo; Rome; Vasalboro; Washington; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 75 images.

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 122880

Plymouth Company Records, box 5/12, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Belfast; Wiscasset Media: Ink on Paper
This record contains 28 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 122914

Plymouth Company Records, box 7/10, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper
This record contains 91 images.

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
This record contains 86 images.

Item 122919

Plymouth Company Records, box 8/3, ca. 1814

Contributed by: Maine Historical Society Date: circa 1814 Location: Hallowell; Norridgewock Media: Ink on Paper
This record contains 82 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 122882

Plymouth Company Records, box 5/14, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper
This record contains 28 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 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 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.