Search Results

Keywords: Stephen'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 11739

Map of Harpswell, 1771

Contributed by: Maine Historical Society Date: 1771-06-17 Location: Harpswell Media: Ink on paper

  view a full transcription

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

Waterfront, Calais, ca. 1910

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

  view a full transcription

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

  view a full transcription

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