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 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

  view a full transcription

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

  view a full transcription

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.