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 51825

"Hallowell on the Kennebec," ca. 1912

Contributed by: Dyer Library/Saco Museum Date: circa 1912 Location: Hallowell Media: Ink on paper

Item 69551

Saint John and Fish rivers flooding, Fort Kent, 1961

Contributed by: National Archives at Boston Date: 1961 Location: Fort Kent Media: Photographic print

Item 4316

Plan of J. Robinson lot, Topsham, 1761

Contributed by: Maine Historical Society Date: 1761 Location: Topsham Media: Ink on paper

Item 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper
This record contains 48 images.

Item 122955

Plymouth Company Records, box 10/11, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld Media: Ink on Paper
This record contains 76 images.

Item 11797

Van Buren to Saint Leonard Bridge, ca. 1930

Contributed by: Abel J. Morneault Memorial Library Date: circa 1930 Location: Van Buren; St. Leonard Media: Photographic print

Item 4181

Moosehead Lake area map, 1874

Contributed by: Maine Historical Society Date: 1874 Media: Paper

Item 122824

Plymouth Company Records, box 2/20, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper
This record contains 30 images.

Item 122885

Plymouth Company Records, box 5/17, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Canaan; China; Dresden; Hallowell; Wiscasset Media: Ink on Paper
This record contains 44 images.

Item 135915

Documents relating to the history of the Eastern Boundary, 1826

Contributed by: Maine Historical Society Date: 1821 Location: St. Andrews Media: Ink on Paper
This record contains 107 images.

Item 7210

Gov. John Fairfield letter about Madawaska, 1840

Contributed by: Maine Historical Society Date: 1840-12-15 Location: Saco; Bangor; Madawaska Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 151923

Three men observing a rockfill dam and the ruins of a mill, ca. 1900

Courtesy of John Howard, an individual partner Date: circa 1900 Media: Film negative

Item 122931

Plymouth Company Records, box 9/6, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Brunswick; Georgetown; North Yarmouth; Richmond; Topsham Media: Ink on Paper
This record contains 54 images.

Item 122936

Plymouth Company Records, box 9/11, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Canaan; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 122819

Plymouth Company Records, box 2/15, 1762–1763

Contributed by: Maine Historical Society Date: 1762–1763 Location: Boothbay; Dresden; Georgetown; Wiscasset Media: Ink on Paper
This record contains 51 images.

Item 122889

Plymouth Company Records, box 6/1, 1805–1806

Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper
This record contains 65 images.

Item 122958

Plymouth Company Records, box 11/2, ca. 1780

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

Item 149627

Fort Kent flood, 1947

Contributed by: Acadian Archives Date: 1947 Location: Fort Kent Media: Photographic print

Item 80449

Allan's Potato House, Princeton, ca. 1915

Contributed by: John Leighton through Princeton Public Library Date: circa 1915 Location: Princeton Media: Photographic print

Item 122984

Plymouth Company Records, box 14/13, 1765–1802

Contributed by: Maine Historical Society Date: 1765–1802 Location: Dresden Media: Ink on Paper
This record contains 143 images.

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
This record contains 311 images.

Item 122975

Plymouth Company Records, box 13/7, 1752–1757

Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper
This record contains 158 images.

Item 101559

John Wilkes Booth to Joseph H. Simonds regarding power of attorney, Cincinnati, Ohio, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Cincinnati; Boston Media: Ink on paper

  view a full transcription

Item 122980

Plymouth Company Records, box 14/6, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Brunswick; Norridgewock Media: Ink on Paper
This record contains 108 images.