Keywords: joseph
- Historical Items (928)
- Tax Records (351)
- Architecture & Landscape (18)
- Online Exhibits (75)
- Site Pages (163)
- My Maine Stories (29)
- Lesson Plans (1)
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 116624
Plymouth Company Records, Volume 1, 1661-1753
Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
Item 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
Item 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo 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 33831
Grammar schools graduation program, Biddeford, June 1928
Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper
Item 69112
Strong School students, Grades 8-12, Strong, ca. 1923
Contributed by: Mr. & Mrs. Roger Lambert through Strong Historical Society Date: circa 1923 Location: Strong Media: Photographic print
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
Item 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
Item 76321
Soldiers' Memorial, 25th Regiment Maine Volunteers Co. B, ca. 1865
Contributed by: Prince Memorial Library Date: circa 1865 Location: Portland Media: Ink on paper