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 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
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.
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
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
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.