Search Results

LC Subject Heading: Georgetown (Me.)

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 108622

Church, Five Islands, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Georgetown Media: Glass Plate Negative

Item 108625

Hinkley Landing, West Georgetown, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Georgetown Media: Glass Plate Negative

Item 18727

Plan of Georgetown, Maine, 1829

Contributed by: Maine Historical Society Date: 1829 Location: Georgetown Media: Ink, watercolor, map

Item 18728

Plan of Georgetown, Maine, 1839

Contributed by: Maine Historical Society Date: 1839 Location: Georgetown Media: Ink, pencil, watercolor, map

Item 25025

Luke Lambard to U.S. Marshall Thornton about 1820 census, Bath, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Georgetown; Woolwich; Dresden Media: Ink on paper

  view a full transcription

Item 66459

Malden Island, Five Islands, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Media: Linen texture postcard

Item 4182

Plan of Rascoheegan alias Parker's Island, 1759

Contributed by: Maine Historical Society Date: 1759 Location: Georgetown Media: Ink on paper

Item 12570

Foster's Neck, Georgetown, 1746

Contributed by: Maine Historical Society Date: 1746-11-01 Location: Georgetown Media: Ink on paper

Item 108862

Survey of lots for Peter Brown, Georgetown, 1761

Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath 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
This record contains 64 images.

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
This record contains 58 images.

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
This record contains 82 images.

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
This record contains 48 images.

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper
This record contains 33 images.

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
This record contains 87 images.

Item 4324

Androscoggin and Kennebec Rivers, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper