Search Results

Keywords: David Craig

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 49032

Louisa Craig Vickery, Unity, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Location: Unity Media: Daguerreotype

Item 66560

Tallwood Inn, Winthrop, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Winthrop Media: Linen texture postcard

Item 103686

Roosevelt School kindergarten class, Portland, 1947-1948

Courtesy of Carole Graves, an individual partner Date: 1948 Location: Portland Media: Photographic print
This record contains 2 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 122858

Plymouth Company Records, box 4/12, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Augusta; Dresden; Readfield; Winslow Media: Ink on Paper
This record contains 53 images.

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 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
This record contains 75 images.

Item 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper
This record contains 66 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 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 116632

Plymouth Company Grants, Volume 3, 1771-1798

Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper
This record contains 787 images.

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
This record contains 91 images.