Keywords: Hinckley
- Historical Items (498)
- Tax Records (6)
- Architecture & Landscape (0)
- Online Exhibits (13)
- Site Pages (13)
- My Maine Stories (0)
- Lesson Plans (0)
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 15619
Penobscot County jury, ca. 1910
Contributed by: Bangor Daily News / Bangor Public Library Date: circa 1910 Location: Bangor Media: Photographic print
Item 122805
Plymouth Company Records, box 2/1, 1757–1758
Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
Item 122875
Plymouth Company Records, box 5/7, ca. 1803
Contributed by: Maine Historical Society Date: circa 1803 Location: Belgrade; Canaan; Hallowell; Readfield; Winthrop 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 122932
Plymouth Company Records, box 9/7, ca. 1751
Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich Media: Ink on Paper
Item 122964
Plymouth Company Records, box 12/2, 1769–1795
Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop 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 122806
Plymouth Company Records, box 2/2, ca. 1758
Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
Item 122822
Plymouth Company Records, box 2/18, ca. 1765
Contributed by: Maine Historical Society Date: circa 1765 Location: Boothbay; Dresden; Georgetown Media: Ink on Paper
Item 122960
Plymouth Company Records, box 11/4, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: China; Winthrop; Wiscasset Media: Ink on Paper
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
Item 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett 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 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper
Item 112091
Pejepscot Company Records, Volume 9, 1797
Contributed by: Maine Historical Society Date: 1797 Location: Boston 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
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell 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