Search Results

Keywords: Kennebec 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 67444

Flood, Winslow, 1936

Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print

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 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
This record contains 75 images.

Item 12397

Dr. Silvester Gardiner's tract, Alna, 1761

Contributed by: Maine Historical Society Date: 1759-12-29 Location: Alna Media: Ink on paper
This record contains 2 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 122856

Plymouth Company Records, box 4/10, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Canaan; Dresden; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro Media: Ink on Paper
This record contains 50 images.

Item 11976

Plan of the Kennebec River describing the Plymouth patent, ca. 1719

Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper
This record contains 2 images.

Item 66963

Fort Halifax in disrepair, Winslow, ca. 1873

Contributed by: Winslow Historical Preservation Committee Date: circa 1873 Location: Winslow Media: Photographic print

Item 122815

Plymouth Company Records, box 2/11, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Augusta; Dresden; Georgetown Media: Ink on Paper
This record contains 100 images.

Item 9063

High water, Skowhegan, 1923

Contributed by: Skowhegan History House Date: 1923 Location: Skowhegan Media: Photographic print

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
This record contains 182 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 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 images.

Item 122884

Plymouth Company Records, box 5/16, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Readfield; Starks; Waterville; Whitfield ; Winthrop Media: Ink on Paper
This record contains 55 images.

Item 122960

Plymouth Company Records, box 11/4, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: China; Winthrop; Wiscasset Media: Ink on Paper
This record contains 68 images.

Item 62083

Kennebec River bridge during flooding, Waterville and Winslow, 1936

Contributed by: Waterville Public Library Date: 1936 Location: Waterville; Winslow Media: Photographic print

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

Item 25155

New Railroad Bridge, Waterville, ca. 1913

Contributed by: Seashore Trolley Museum Date: circa 1913 Location: Waterville Media: Postcard

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
This record contains 91 images.

Item 122817

Plymouth Company Records, box 2/13, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid Media: Ink on Paper
This record contains 39 images.

Item 122956

Plymouth Company Records, box 10/12, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Georgetown; Palermo Media: Ink on Paper
This record contains 22 images.

Item 122974

Plymouth Company Records, box 13/6, 1754–1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Boston Media: Ink on Paper
This record contains 18 images.

Item 29312

Kennebec Coal & Lumber Supply, Inc., Hallowell, ca. 1932

Contributed by: Joan Mosher Hague through Hubbard Free Library Date: circa 1930 Location: Hallowell Media: Ink on paper