Search Results

Keywords: Hinkley

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 29137

Turner Village School, 1915

Contributed by: Sterling Hinkley through Turner Museum and Historical Society Date: 1915 Location: Turner Media: Photographic print

Item 29244

Thomas Long, Buckfield, 1848

Contributed by: Sterling Hinkley through Turner Museum and Historical Society Date: 1848-04-15 Location: Buckfield Media: Photographic print

Item 35186

Horace True, Turner, ca. 1900

Contributed by: Sterling Hinkley through Turner Museum and Historical Society Date: circa 1900 Location: Turner Media: Photographic print

Item 29326

Letter from Andrew Wood to Rev. Jonathan Fisher, Blue Hill 1819

Contributed by: Jonathan Fisher Memorial, Inc. Date: circa 1812 Location: Blue Hill Media: Ink on paper

  view a full transcription

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 33439

Letter regarding Sarah Darling, Cumberland, June 4, 1831

Contributed by: Prince Memorial Library Date: 1831 Location: Brunswick; Cumberland Media: Handwritten in ink on rag paper

  view a full transcription

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper

Item 122945

Plymouth Company Records, box 10/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper

Item 122954

Plymouth Company Records, box 10/10, 1812–1815

Contributed by: Maine Historical Society Date: 1812–1815 Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne Media: Ink on Paper

Item 135927

Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817

Contributed by: Maine Historical Society Date: 1695–1817 Location: Boston Media: Ink on Paper

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper