Keywords: John's River
- Historical Items (579)
- Tax Records (0)
- Architecture & Landscape (2)
- Online Exhibits (80)
- Site Pages (266)
- My Maine Stories (8)
- 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 122919
Plymouth Company Records, box 8/3, ca. 1814
Contributed by: Maine Historical Society
Date: circa 1814
Location: Hallowell; Norridgewock
Media: Ink on Paper
This record contains 82 images.
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
This record contains 94 images.
Item 122883
Plymouth Company Records, box 5/15, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne
Media: Ink on Paper
This record contains 70 images.
Item 122887
Plymouth Company Records, box 5/19, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Albion; Augusta; Hallowell
Media: Ink on Paper
This record contains 63 images.
Item 122908
Plymouth Company Records, box 7/4, 1809–1810
Contributed by: Maine Historical Society
Date: 1809–1810
Location: Augusta; Belgrade; Canaan; Hallowell
Media: Ink on Paper
This record contains 72 images.
Item 122896
Plymouth Company Records, box 6/8, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Fairfax; Gardiner; Hallowell; Madison
Media: Ink on Paper
This record contains 51 images.
Item 122939
Plymouth Company Records, box 9/14, 1780–1781
Contributed by: Maine Historical Society
Date: 1780–1781
Location: Canaan; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 67 images.
Item 122895
Plymouth Company Records, box 6/7, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Canaan; Hallowell; Palermo; Rome; Winthrop
Media: Ink on Paper
This record contains 66 images.
Item 122910
Plymouth Company Records, box 7/6, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne
Media: Ink on Paper
This record contains 126 images.
Item 122916
Plymouth Company Records, box 7/12, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; China; Hallowell; Waterville; Wiscasset
Media: Ink on Paper
This record contains 128 images.
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
This record contains 69 images.
Item 122922
Plymouth Company Records, box 8/6, ca. 1815
Contributed by: Maine Historical Society
Date: circa 1815
Location: China; Vassalboro; Waterville; Wayne
Media: Ink on Paper
This record contains 120 images.
Item 116536
St. John River boundary survey, No. 4, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 122842
Plymouth Company Records, box 3/16, 1786–1788
Contributed by: Maine Historical Society
Date: 1786–1788
Location: Hallowell; Winthrop
Media: Ink on Paper
This record contains 90 images.
Item 122918
Plymouth Company Records, box 8/2, ca. 1813
Contributed by: Maine Historical Society
Date: circa 1813
Location: Augusta; Bristol; Jefferson; Newcastle; Starks; Wiscasset
Media: Ink on Paper
This record contains 75 images.
Item 122965
Plymouth Company Records, box 12/3, 1796–1798
Contributed by: Maine Historical Society
Date: 1796–1798
Location: Canaan; Vassalboro
Media: Ink on Paper
This record contains 118 images.
Item 122820
Plymouth Company Records, box 2/16, ca. 1763
Contributed by: Maine Historical Society
Date: circa 1763
Location: Brunswick; Georgetown; Newcastle; South Bristol
Media: Ink on Paper
This record contains 75 images.
Item 11830
Map of the country explored, Maine and New Brunswick, ca. 1818
Contributed by: Maine Historical Society
Date: 1817
Media: Ink on paper
This record contains 7 images.
Item 116535
St. John River boundary survey, No. 5, 1844
Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper
Item 100910
Fish weir, Ball Hill Cove, Hampden, ca. 1832
Contributed by: Maine Historical Society and Maine State Museum Date: circa 1832 Location: Hampden Media: Ink on paper
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 122812
Plymouth Company Records, box 2/8, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Dresden; Georgetown; Harrington
Media: Ink on Paper
This record contains 58 images.
Item 116538
St. John River boundary survey, No. 1, 1844
Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper