Search Results

Keywords: John's River

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