Search Results

Keywords: lincoln historical society

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

Merrymeeting Bay, ca. 1930

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Media: Glass Negative

Item 34445

Civil War Envelope, ca. 1862

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

  view a full transcription

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

  view a full transcription

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