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 9031

Skowhegan's South Channel Bridge, 1894

Contributed by: Skowhegan History House Date: 1894 Location: Skowhegan Media: Photographic print

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 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper
This record contains 81 images.

Item 122976

Plymouth Company Records, box 13/8, 1760–1792

Contributed by: Maine Historical Society Date: 1760–1792 Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop Media: Ink on Paper
This record contains 74 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 10614

Ice harvesting on the Kennebec, 1910

Contributed by: Maine Historical Society Date: 1910-02-02 Media: Postcard

Item 122869

Plymouth Company Records, box 5/1, ca. 1801

Contributed by: Maine Historical Society Date: circa 1801 Location: Augusta; Belgrade; Hallowell Media: Ink on Paper
This record contains 77 images.

Item 122881

Plymouth Company Records, box 5/13, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper
This record contains 40 images.

Item 122882

Plymouth Company Records, box 5/14, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper
This record contains 28 images.

Item 122946

Plymouth Company Records, box 10/2, 1793–1794

Contributed by: Maine Historical Society Date: 1793–1794 Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 26 images.

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper
This record contains 45 images.

Item 31962

Flood, Lower end of Temple Street, Hallowell, 1936

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

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 53170

Ice Cutting, Fairfield, ca. 1925

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1925 Location: Fairfield Media: Photographic print

Item 122888

Plymouth Company Records, box 5/20, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Hallowell; Pondtown; Whitefield Media: Ink on Paper
This record contains 55 images.

Item 122890

Plymouth Company Records, box 6/2, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Hallowell; Palermo; Patricktown; Vassalboro Media: Ink on Paper
This record contains 71 images.

Item 122934

Plymouth Company Records, box 9/9, 1769–1772

Contributed by: Maine Historical Society Date: 1769–1772 Location: Hallowell; Whitfield; Winslow; Winthrop Media: Ink on Paper
This record contains 83 images.

Item 122951

Plymouth Company Records, box 10/7, 1804–1817

Contributed by: Maine Historical Society Date: 1804–1817 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Readfield; Waterville; Winslow; Winthrop Media: Ink on Paper
This record contains 69 images.

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 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper
This record contains 125 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 50978

Diving board, Good Will Home, Fairfield, ca. 1925

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1925 Location: Fairfield Media: Photographic print

Item 6408

Ice houses, Richmond, ca. 1883

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

Item 105312

Bird's eye view of Waterville, 1878

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1878 Location: Waterville Media: Lithograph