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 6530

Green Acre on the Piscataqua, Eliot, ca. 1891

Contributed by: Eliot Baha'i Archives Date: circa 1891 Location: Eliot Media: Photo negative

  view a full transcription

Item 25164

Receipt for Penobscot Expedition service, Falmouth, 1779

Contributed by: Maine Historical Society Date: 1779-07-08 Location: Castine Media: Ink on paper

  view a full transcription

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
This record contains 67 images.

Item 1059

East Machias, 1894

Contributed by: Maine Historical Society Date: 1849 Location: Machias Media: Photographic print

Item 63748

S. Cary and Co. receipt for brandy, Madawaska, 1847

Contributed by: Cary Library Date: 1847-03-29 Location: Madawaska Media: Ink and pencil on paper

Item 31457

St. Bruno Catholic Church, Van Buren, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Van Buren Media: Glass Negative

Item 110997

Map of the disputed portions of the New Brunswick and Lower Canada, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
This record contains 7 images.

Item 11316

Letter from Committee of Bangor, 1832

Contributed by: Cary Library Date: 1832-07-03 Location: Houlton; Bangor; Fredericton; St. John Media: Ink on paper

  view a full transcription

Item 11724

Map of Brunswick near the Narrows, 1737

Contributed by: Maine Historical Society Date: 1737 Location: Brunswick; Topsham Media: Ink on paper
This record contains 2 images.

Item 11242

Walnut high chest, attributed to John Bradbury, Sr., York, ca. 1740

Contributed by: Old York Historical Society Date: circa 1740 Location: York Media: Walnut with pine secondary

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
This record contains 64 images.

Item 122786

Plymouth Company Records, box 1/1, 1625–1665

Contributed by: Maine Historical Society Date: 1625–1665 Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth Media: Ink on Paper
This record contains 57 images.

Item 11972

Lots 1 and 2, Harpswell, 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Harpswell Media: Ink on paper

Item 79914

Pvt. Daniel W. Brown to mother on arrival in Washington, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Portland; Washington; Boston; Philadelphia; New York; Baltimore Media: Ink on paper

  view a full transcription

Item 116456

Landry barn mortise and tenon, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 31476

A.E. Hammond's new mill, Van Buren, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Van Buren Media: Glass Negative

Item 116321

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: Photographic print

Item 116457

Landry barn, vent hole, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 116459

Landry barn, Saint Francis, 1974

Contributed by: Acadian Archives Date: 1974 Location: Saint Francis Media: photographic print

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

Item 78872

Seaside Inn, Seal Harbor, 1891

Contributed by: Northeast Harbor Library Date: 1891 Location: Mount Desert Media: Photographic print

Item 63801

S. Cary & Co stumpage bill, 1844

Contributed by: Cary Library Date: 1842–1845 Location: T1 R2 WELS; T16 R4 WELS; T10 R4 WELS; T8 R4 WELS; T16 R6 WELS; T10 R6 WELS Media: Ink on paper

  view a full transcription

Item 11739

Map of Harpswell, 1771

Contributed by: Maine Historical Society Date: 1771-06-17 Location: Harpswell Media: Ink on paper

  See both sides

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper
This record contains 41 images.