Search Results

Keywords: Fort Richmond

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 12941

Plan of the Kennebec River, Nov. 1763

Contributed by: Maine Historical Society Date: 1763 Location: Richmond Media: Ink on paper

Item 25604

Page from Ballou's Pictorial Drawing-Room Companion, Swan Island, 1859

Contributed by: Maine Bureau of Parks and Lands Date: 1859-05-07 Location: Richmond Media: Newsprint

Item 5764

William Lithgow to Spencer Phips on treaties with Wabanaki Tribes, 1751

Contributed by: Maine Historical Society Date: 1751-07-09 Location: Richmond Media: Paper

  view a full transcription

Item 28982

Map of coastal Maine forts, 1723

Contributed by: Maine Historical Society Date: 1723 Media: Pencil on paper

Item 102258

Kennebec River Marathon, Augusta, 1956

Contributed by: Maine Historical Society Date: 1956-07-15 Location: Augusta; Hallowell; Richmond Media: Ink on paper

  view a full transcription

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

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper

Item 7533

Map of Cape Elizabeth, Richmond Island area, 1884

Contributed by: Maine Historical Society Date: circa 1630 Location: Cape Elizabeth; Richmond Island Media: Ink on paper

Item 76626

Army of the Tennessee reunion announcement, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Saratoga Springs; Richmond; Nashville; Corinth; Memphis Media: Ink on paper

  view a full transcription

Item 73114

Sergeant Walter Rounds Letter, VA, 1863

Contributed by: Sebago Historical Society Date: 1863-11-19 Location: Petersburg; Richmond; Baldwin; Charleston Media: Pencil on paper

  view a full transcription

Item 5288

Colonel William Lithgow, Lincoln County, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Media: Photographic print

Item 12400

Draper's claim northeast of Bath, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper

  view a full transcription

Item 100697

Samuel Washburn describes "USS Galena," Connecticut, 1862, 1862

Contributed by: Washburn Norlands Living History Center Date: 1862-04-16 Location: Mystic Bridge Media: Ink on paper

  view a full transcription

Item 12399

Map of Draper's Claim, near Bath, 1795

Contributed by: Maine Historical Society Date: 1795 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 11976

Plan of the Kennebec River describing the Plymouth patent, ca. 1719

Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper

Item 40256

R.B. Hall, ca. 1878

Contributed by: Maine Historical Society Date: circa 1878 Location: Bowdoinham Media: Photographic print

Item 100590

Samuel B. Washburn, Portland, ca. 1865

Contributed by: Washburn Norlands Living History Center Date: circa 1865 Location: Portland Media: Carte de visite

Item 100619

Samuel B. Washburn, 1864

Contributed by: Washburn Norlands Living History Center Date: circa 1864 Media: Carte de visite

Item 9296

Luther Lawrence letter to brother, 1863

Contributed by: North Yarmouth Historical Society Date: 1863-06-10 Location: Pownal; Gray; Beaufort; Fernandina Media: Ink on paper

  view a full transcription

Item 100739

Samuel Washburn request for ship's command, New York, 1862

Contributed by: Washburn Norlands Living History Center Date: 1862-03-22 Media: Ink on paper

  view a full transcription

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 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

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper