Keywords: Savage
- Historical Items (121)
- Tax Records (4)
- Architecture & Landscape (3)
- Online Exhibits (8)
- Site Pages (30)
- My Maine Stories (2)
- 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 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
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
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
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