Keywords: lincoln historical society
- Historical Items (756)
- Tax Records (0)
- Architecture & Landscape (33)
- Online Exhibits (42)
- Site Pages (124)
- My Maine Stories (0)
- 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 122961
Plymouth Company Records, box 11/5, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield Media: Ink on Paper
Item 122962
Plymouth Company Records, box 11/6, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: Canaan; Clinton; Damariscotta; Industry; Norridgewock; Starks; Vassalboro; Waterville; Wayne; Winthrop 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 122968
Plymouth Company Records, box 12/6, 1803–1808
Contributed by: Maine Historical Society Date: 1803–1808 Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset Media: Ink on Paper
Item 122969
Plymouth Company Records, box 13/1, ca. 1810
Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper
Item 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper
Item 122981
Plymouth Company Records, box 14/8, ca. 1753
Contributed by: Maine Historical Society Date: circa 1753 Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop Media: Ink on Paper
Item 103883
Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Media: Glass Negative
Item 34445
Contributed by: Bangor Historical Society Date: 1862 Location: Bangor Media: Ink on paper
Item 22694
J.H. Hamlen & Son building after fire, Portland, 1901
Contributed by: Maine Historical Society Date: 1901-11-05 Location: Portland Media: Lantern slide
Item 122889
Plymouth Company Records, box 6/1, 1805–1806
Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper
Item 122921
Plymouth Company Records, box 8/5, ca. 1815
Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper
Item 122932
Plymouth Company Records, box 9/7, ca. 1751
Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich Media: Ink on Paper
Item 122973
Plymouth Company Records, box 13/5, 1749–1785
Contributed by: Maine Historical Society Date: 1749–1785 Location: Boothbay; Bristol; Brunswick; Dresden; Georgetown; Harpswell; Harrington; Newcastle; Phippsburg; Richmond; South Bristol; Topsham; Winthrop; Woolwich Media: Ink on Paper
Item 122976
Plymouth Company Records, box 13/8, 1760–1792
Contributed by: Maine Historical Society Date: 1760–1792 Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop Media: Ink on Paper
Item 122881
Plymouth Company Records, box 5/13, ca. 1804
Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper
Item 122923
Plymouth Company Records, box 8/7, ca. 1816
Contributed by: Maine Historical Society Date: circa 1816 Location: Albion; Canaan; Dresden; Hallowell; Norridgewock; Palermo; Rome; Vasalboro; Washington; Waterville; Whitefield; Windsor 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 122837
Plymouth Company Records, box 3/11, 1780–1781
Contributed by: Maine Historical Society Date: 1780–1781 Location: Scarborough Media: Ink on Paper
Item 122905
Plymouth Company Records, box 7/1, ca. 1809
Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Unity Media: Ink on Paper
Item 9353
Civil War post office scroll, 1862-1864
Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink
Item 102504
Letter to Woodrow Wilson regarding Prohibition during WWI, Bangor, ca. 1916
Contributed by: Maine Historical Society Date: circa 1916 Location: Bangor Media: Ink on paper
Item 122797
Plymouth Company Records, box 1/11, ca. 1754
Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper
Item 4274
William H. Seward, Secretary of State, ca. 1860
Contributed by: Maine Historical Society Date: circa 1860 Media: Photographic print