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 149984
Philip J Teele departing camp, Washington County, ca. 1900
Courtesy of John Howard, an individual partner Date: circa 1900 Media: Film negative
Item 10118
Fort Kent footbridge, ca. 1930
Contributed by: Fort Kent Historical Society Date: circa 1930 Location: Fort Kent; Clair Media: Photographic print
Item 122977
Plymouth Company Records, box 14/1, ca. 1721
Contributed by: Maine Historical Society
Date: circa 1721
Location: Georgetown
Media: Ink on Paper
This record contains 6 images.
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
This record contains 73 images.
Item 10353
International Bridge, Madawaska, ca. 1925
Contributed by: Maine Historical Society Date: circa 1925 Location: Madawaska; Edmundston Media: Postcard
Item 149027
Toll house and international bridge, Madawaska, ca. 1948
Contributed by: Acadian Archives Date: circa 1948 Location: Madawaska; Edmundston Media: Photographic postcard
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society
Date: 1717–1781
Location: Brunswick
Media: Ink on paper
This record contains 201 images.
Item 6381
Ebenezer Fellows deposition, Topsham, 1787
Contributed by: Maine Historical Society Date: 1787-06-16 Location: Topsham Media: Ink on paper
Item 122946
Plymouth Company Records, box 10/2, 1793–1794
Contributed by: Maine Historical Society
Date: 1793–1794
Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 26 images.
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Augusta; Gardiner; Readfield
Media: Ink on Paper
This record contains 28 images.
Item 122877
Plymouth Company Records, box 5/9, 1803–1804
Contributed by: Maine Historical Society
Date: 1803–1804
Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop
Media: Ink on Paper
This record contains 45 images.
Item 122978
Plymouth Company Records, box 14/2, ca. 1727
Contributed by: Maine Historical Society
Date: circa 1727
Location: Falmouth; Norridgewock; Richmond
Media: Ink on Paper
This record contains 32 images.
Item 6067
John Dunlop's deposition regarding land, 1792
Contributed by: Maine Historical Society Date: 1792-05-10 Media: Ink on paper
Item 148644
Madawaska as seen from Edmundston, New Brunswick, ca. 1975
Contributed by: Acadian Archives Date: circa 1975 Location: Madawaska; Edmundston Media: Photographic postcard
Item 122927
Plymouth Company Records, box 9/2, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Alna; Bar Harbor; Boothbay; Damariscotta; Harrington; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 50 images.
Item 122821
Plymouth Company Records, box 2/17, ca. 1764
Contributed by: Maine Historical Society
Date: circa 1764
Location: Georgetown; Winslow
Media: Ink on Paper
This record contains 44 images.
Item 122954
Plymouth Company Records, box 10/10, 1812–1815
Contributed by: Maine Historical Society
Date: 1812–1815
Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne
Media: Ink on Paper
This record contains 60 images.
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
This record contains 70 images.
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
This record contains 41 images.
Item 122888
Plymouth Company Records, box 5/20, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Albion; Hallowell; Pondtown; Whitefield
Media: Ink on Paper
This record contains 55 images.
Item 122843
Plymouth Company Records, box 3/17, 1788–1789
Contributed by: Maine Historical Society
Date: 1788–1789
Location: Poland
Media: Ink on Paper
This record contains 81 images.
Item 122823
Plymouth Company Records, box 2/19, 1765–1766
Contributed by: Maine Historical Society
Date: 1765–1766
Location: Dresden; Winslow; Winthrop
Media: Ink on Paper
This record contains 41 images.
Item 122957
Plymouth Company Records, box 11/1, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Winslow
Media: Ink on Paper
This record contains 34 images.
Item 122930
Plymouth Company Records, box 9/5, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Georgetown; Woolwich
Media: Ink on Paper
This record contains 52 images.