Search Results

Keywords: John'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 136091

Appendix to the Report of the Commissioners, 1829–1864

Contributed by: Maine Historical Society Date: 1829–1864 Location: Montreal Media: Ink on Paper
This record contains 42 images.

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper
This record contains 33 images.

Item 148640

Frenchville Hotel, Frenchville, ca. 1911

Contributed by: Acadian Archives Date: circa 1911 Location: Frenchville Media: Photographic postcard

Item 135912

Arguments, Memorials, and Supporting Documents relating to the 6th and 7th Articles, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on Paper
This record contains 16 images.

Item 9383

Robert Pagan to Ward Chipman, May 14, 1798

Contributed by: Maine Historical Society Date: 1798-05-14 Location: Calais; St. Andrews Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 148667

View of Van Buren, ca. 1909

Contributed by: Acadian Archives Date: circa 1909 Location: Van Buren Media: Photographic postcard

Item 135899

Interrogations and Depositions, continued, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 42 images.

Item 8176

Madawaska to Edmundston bridge, 1923

Contributed by: University of Maine at Presque Isle Library Date: 1923 Location: Madawaska; Edmundston Media: Photographic print

Item 108858

Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758

Contributed by: Maine Historical Society Date: 1758 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 68863

Copy of a plan of Black Point, Scarborough, 1741

Contributed by: Maine Historical Society Date: 1741 Location: Scarborough Media: Ink on paper, map

Item 108835

Plan of lots 1-10, Fairfield, 1782

Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper
This record contains 2 images.

Item 149625

Frank Soeder, Fort Kent, 1946

Contributed by: Acadian Archives Date: 1946 Location: Fort Kent Media: Photographic print

Item 84253

Civil War cigar relic, Richmond, Va, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Portland; Richmond Media: Tobacco, paper

Item 26651

Gleason Street, Thomaston, looking east, ca. 1870

Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print

Item 101148

Picnic, Fort Point Light, and Fort Pownal, 1865

Contributed by: Maine Historical Society and Maine State Museum Date: 1865-08-10 Location: Stockton Springs Media: Ink and watercolor on paper

Item 11733

Noyes, Skinner, and Merrill lots, Topsham, 1762

Contributed by: Maine Historical Society Date: 1762-01-05 Location: Topsham Media: Ink on paper

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper
This record contains 2 images.

Item 122886

Plymouth Company Records, box 5/18, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 110893

Extract from a map of the British and French Dominions in North America, ca. 1845

Contributed by: Maine Historical Society Date: circa 1755 Media: ink on paper
This record contains 2 images.

Item 79989

Thomas W. Hyde letter about cigar, Richmond, Va., 1862

Contributed by: Maine Historical Society Date: 1862 Location: Richmond; Portland Media: Ink on paper

  view a full transcription

Item 148660

Downtown Madawaska, ca. 1936

Contributed by: Acadian Archives Date: circa 1936 Location: Madawaska Media: Photographic postcard

Item 9067

Head of Skowhegan Island, from Elm Street, ca. 1870

Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Photographic print

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 34738

M.C.R.R. Freight Yards, Bangor, ca. 1905

Contributed by: Bangor Public Library Date: circa 1905 Location: Bangor Media: Offset Print postcard