Search Results

Keywords: Savage

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 81248

Community Women's Chorus, Dixfield, 1947

Contributed by: Dixfield Historical Society Date: 1947-02-25 Location: Dixfield Media: Photographic print

Item 100480

Champlain Society Camp Asticou Log, Northeast Harbor, 1883

Contributed by: Mount Desert Island Historical Society Date: 1883 Location: Northeast Harbor Media: Bound book, ink on paper

  view a full transcription

Item 100918

Champlain Society camp log, Northeast Harbor, 1884

Contributed by: Mount Desert Island Historical Society Date: 1884 Location: Mount Desert Media: Ink on paper, bound book

  view a full transcription

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 122832

Plymouth Company Records, box 3/6, 1773–1774

Contributed by: Maine Historical Society Date: 1773–1774 Location: Hallowell; Vassalboro 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 122928

Plymouth Company Records, box 9/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Bristol; Wiscasset; Woolwich Media: Ink on Paper

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk 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 100911

Champlain Society Meeting Records, Northeast Harbor, 1883-1886

Contributed by: Mount Desert Island Historical Society Date: 1883–1886 Location: Mount Desert; Cambridge Media: Ink on paper, bound book

  view a full transcription

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 122850

Plymouth Company Records, box 4/4, 1794–1795

Contributed by: Maine Historical Society Date: 1794–1795 Location: Canaan; Hallowell; Norridgewock; Readfield Media: Ink on Paper

Item 122851

Plymouth Company Records, box 4/5, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Hallowell; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper

Item 122941

Plymouth Company Records, box 9/16, 1782–1783

Contributed by: Maine Historical Society Date: 1782–1783 Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper

Item 122824

Plymouth Company Records, box 2/20, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville 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 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden 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 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett 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