Keywords: Stephen's River
- Historical Items (115)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (20)
- Site Pages (30)
- My Maine Stories (1)
- 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 11739
Contributed by: Maine Historical Society Date: 1771-06-17 Location: Harpswell Media: Ink on paper
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
Item 135910
Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper
Item 35009
Eastern Steam Ship St. Croix, Lubec, ca. 1905, ca. 1905
Contributed by: Lubec Historical Society Date: circa 1905 Location: Lubec Media: Photographic print
Item 135955
Barclay Collection Correspondence, July-September, 1817
Contributed by: Maine Historical Society Date: 1817 Location: Rapide Plat Media: Ink on Paper
Item 108862
Survey of lots for Peter Brown, Georgetown, 1761
Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper
Item 105208
Marie Antoinette house, North Edgecomb, ca. 1930
Contributed by: Penobscot Marine Museum Date: circa 1793 Location: North Edgecomb Media: Postcard
Item 87957
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Calais Media: Glass Negative
Item 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
Item 122797
Plymouth Company Records, box 1/11, ca. 1754
Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper
Item 109026
Abagadassat Mill lots, Bowdoinham, 1755
Contributed by: Maine Historical Society Date: 1755 Location: Bowdoinham Media: Ink on paper
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
Item 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
Item 5960
Fort land for William Ross, Brunswick, ca. 1763
Contributed by: Maine Historical Society Date: circa 1763 Location: Brunswick Media: Ink on paper
Item 89843
George Woodman to Rebecca Usher, Canada, 1841
Contributed by: Maine Historical Society Date: 1841 Location: Three Rivers; Saco; New York Media: Ink on paper
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper