Search Results

Keywords: Robert Foster

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 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 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell 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 100744

List of Civil War soldiers, Pittsfield, 1864

Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper

  view a full transcription

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

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper

Item 122847

Plymouth Company Records, box 4/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington Media: Ink on Paper

Item 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper