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 12382

Plan of Kennebeck River, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Media: Ink on paper
This record contains 2 images.

Item 122799

Plymouth Company Records, box 1/13, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Augusta; Waterville Media: Ink on Paper
This record contains 34 images.

Item 31566

Flood, Water Street Looking North, Hallowell, April 1, 1987

Courtesy of Sumner A. Webber, Sr., an individual partner Date: 1987-04-01 Location: Hallowell Media: Photographic print

Item 31162

Flood, Remains of Hallowell-Chelsea Crib Bridge, Hallowell, 1870

Contributed by: Hubbard Free Library Date: 1870 Location: Hallowell Media: Stereograph

Item 71171

Bird's-eye view of Waterville, 1878

Contributed by: Boston Public Library Date: 1878 Location: Waterville Media: Ink on paper, lithograph

Item 66971

Hollingsworth & Whitney log piling process, Winslow, 1936

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

Item 122808

Plymouth Company Records, box 2/4, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Dresden; Georgetown; Portland; Wiscasset Media: Ink on Paper
This record contains 38 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 66965

Flood, Waterville, March 1936

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

Item 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper
This record contains 37 images.

Item 122828

Plymouth Company Records, box 3/2, 1770–1771

Contributed by: Maine Historical Society Date: 1770–1771 Location: Norridgewock; Portland; Winthrop Media: Ink on Paper
This record contains 54 images.

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 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.

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper
This record contains 60 images.

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 46 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 122929

Plymouth Company Records, box 9/4, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich Media: Ink on Paper
This record contains 76 images.

Item 122933

Plymouth Company Records, box 9/8, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset Media: Ink on Paper
This record contains 76 images.

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper
This record contains 96 images.

Item 31009

Lower Water Street during flood, Hallowell, 1936

Contributed by: Hubbard Free Library Date: 1936 Location: Hallowell Media: Photographic print

Item 31073

Flood on Lower Water Street, Hallowell, 1923

Contributed by: Hubbard Free Library Date: 1923-04-30 Location: Hallowell Media: Photographic print

Item 6405

Kennebec River and Railroad bridge, Skowhegan, ca. 1883

Contributed by: Maine Historical Society Date: circa 1883 Location: Skowhegan Media: Ink on paper

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper
This record contains 70 images.

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper
This record contains 2 images.