Search Results

Keywords: Kennebec County

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 105437

Map of Kennebec Co., 1856

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1856 Media: Lithograph

Item 28484

Sagadahoc County Courthouse, 1997

Contributed by: Patten Free Library Date: 1997 Location: Bath Media: Photographic print

Item 4234

Kennebec Street, Portland, ca. 1921

Contributed by: Maine Historical Society Date: circa 1921 Location: Portland Media: Photographic print

Item 29428

Hamilton Coal Company, Hallowell, ca. 1880

Contributed by: Hubbard Free Library Date: circa 1880 Location: Hallowell Media: Photographic print

Item 135882

Manuscript map of Maine, 1761

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1761 Media: Ink on paper

Item 116637

Plymouth Company Deeds, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta Media: Ink on Paper

Item 12936

Plan for the house of worship, Pownalborough, 1760

Contributed by: Maine Historical Society Date: 1760-12-12 Location: Dresden Media: Ink on paper

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper

Item 5565

Manchester forks, ca. 1950

Contributed by: Maine Historical Society Date: circa 1950 Location: Manchester Media: Photographic print

Item 5288

Colonel William Lithgow, Lincoln County, ca. 1760

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

Item 25743

Main Street, Rome, 1910

Contributed by: Penobscot Marine Museum Date: 1910 Location: Rome Media: Glass Negative

Item 11220

Judge Earl J. Wahl sworn in, Augusta, 1982

Contributed by: Maine Historical Society Date: 1982-04-06 Location: Augusta Media: Photographic print

Item 12101

Governor Frederick W. Plaisted, Augusta, ca. 1913

Contributed by: Maine Historical Society Date: circa 1913 Location: Augusta Media: Photographic print

Item 100378

Views of Augusta, ca. 1906

Contributed by: Lithgow Public Library Date: circa 1906 Location: Augusta Media: Postcard

Item 25801

Old Quebec Stage Road, Caratunk, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Caratunk Media: Photograph on postcard

Item 21986

Richard H. Vose, Augusta, 1841

Contributed by: Maine State Archives Date: 1841 Location: Augusta Media: Carte de visite

Item 31350

Henry Knox Baker, Hallowell, ca. 1900

Contributed by: Hubbard Free Library Date: circa 1900 Location: Hallowell Media: Photographic print

Item 34134

Bond House, Hallowell, ca. 1934

Contributed by: Emma Clark Weeks through Hubbard Free Library Date: circa 1934 Location: Hallowell Media: Photographic print

Item 12855

Plan of Cumberland and Lincoln counties, 1773

Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

Item 25811

Seguin Island Light, Georgetown, 1913

Contributed by: Maine Historical Society Date: 1913 Location: Georgetown Media: Photograph on postcard

Item 21980

Joseph Williamson, Belfast, ca. 1860

Contributed by: Maine State Archives Date: circa 1833 Location: Augusta Media: Carte de visite

Item 23660

Governor Percival P. Baxter and Council, Augusta, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923 Location: Augusta Media: Glass Negative

Item 21261

Charles Jarvis to Josiah Pierce, 1835

Contributed by: Pierce Family Collection through Maine Historical Society Date: 1835 Location: Augusta Media: Ink on paper

  view a full transcription