Search Results

LC Subject Heading: Kennebec River (Me.)

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 62078

Head of Falls, Flooded, Waterville and Winslow, March 1936

Contributed by: Waterville Public Library Date: 1936 Location: Waterville; Waterville; Winslow Media: Photographic print

Item 62082

Ice blocks on the Kennebec, Waterville and Winslow, 1936

Contributed by: Waterville Public Library Date: 1936 Location: Waterville; Winslow Media: Photographic print

Item 62083

Kennebec River bridge during flooding, Waterville and Winslow, 1936

Contributed by: Waterville Public Library Date: 1936 Location: Waterville; Winslow Media: Photographic print

Item 105439

Plan of the village of Augusta, 1838

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1838 Location: Augusta Media: Lithograph

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 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 116638

Plymouth Company Proprietors Shares, 1753-1757

Contributed by: Maine Historical Society Date: 1788–1753 Media: Ink on Paper
This record contains 39 images.

Item 122800

Plymouth Company Records, box 1/14, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Dresden Media: Ink on Paper
This record contains 20 images.

Item 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond Media: Ink on Paper
This record contains 64 images.

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper
This record contains 70 images.

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 46 images.

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 70 images.

Item 122807

Plymouth Company Records, box 2/3, 1758–1759

Contributed by: Maine Historical Society Date: 1758–1759 Location: Brunswick; Georgetown Media: Ink on Paper
This record contains 60 images.

Item 122808

Plymouth Company Records, box 2/4, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Dresden; Georgetown; Portland; Wiscasset Media: Ink on Paper
This record contains 38 images.

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

Item 122810

Plymouth Company Records, box 2/6, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown Media: Ink on Paper
This record contains 28 images.

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper
This record contains 96 images.

Item 122813

Plymouth Company Records, box 2/9, 1760–1761

Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper
This record contains 56 images.

Item 122814

Plymouth Company Records, box 2/10, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Georgetown; Newcastle Media: Ink on Paper
This record contains 37 images.

Item 122815

Plymouth Company Records, box 2/11, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Augusta; Dresden; Georgetown Media: Ink on Paper
This record contains 100 images.

Item 122816

Plymouth Company Records, box 2/12, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 42 images.

Item 122817

Plymouth Company Records, box 2/13, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid Media: Ink on Paper
This record contains 39 images.

Item 122818

Plymouth Company Records, box 2/14, 1761–1762

Contributed by: Maine Historical Society Date: 1761–1762 Location: Dresden; Wiscasset Media: Ink on Paper
This record contains 45 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.