Keywords: John Dunn
- Historical Items (68)
- Tax Records (3)
- Architecture & Landscape (1)
- Online Exhibits (6)
- Site Pages (4)
- My Maine Stories (0)
- Lesson Plans (0)
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 1019
Contributed by: Maine Historical Society Date: 1887 Media: Cabinet photograph
Item 1032
Camp Slapjack, Roach Pond, 1887
Contributed by: Maine Historical Society Date: 1887-08-22 Location: Frenchtown Twp Media: Cabinet photograph
Item 33447
Main Street, Cumberland, ca. 1890
Contributed by: Cumberland Historical Society Date: circa 1890 Location: Cumberland Media: Photographic print
Item 27833
Grace M. Cribby, Thomaston, 1914
Contributed by: Thomaston Historical Society Date: 1914 Location: Thomaston Media: Photographic print
Item 5883
Contributed by: Maine Historical Society Date: 1894 Media: Photographic print
Item 5876
Tremblay Camp, Ragged Lake, 1901
Contributed by: Maine Historical Society Date: 1901 Media: Photographic print
Item 13295
Silhouettes of the Famous Class of 1825, Bowdoin College, ca. 1825
Contributed by: Maine Historical Society Date: circa 1825 Location: Brunswick Media: Ink on paper
Item 116542
A Map of Campobello and other islands in the Province of New Brunswick, 1830
Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island Media: Ink on paper
Item 31897
Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
Contributed by: McArthur Public Library Date: 1844-02-16 Location: Biddeford Media: Ink on paper
Item 67485
Roll Call of Volunteers to meet Civil War Drafts, 1869
Contributed by: Sebago Historical Society Date: 1869-03-31 Location: Sebago; Westbrook; Gorham; Pownal Media: Ink on paper
Item 79543
Martha Usher letter to cousin, Hollis, 1842
Contributed by: Maine Historical Society Date: 1842 Location: Hollis; Worcester; Buxton Media: Ink on paper
Item 135909
American and British agent depositions, memorials and supporting documents, New Brunswick, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andrews
Media: Ink on Paper
This record contains 22 images.
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 31895
Expansion of the Laconia Company, Biddeford, 1844
Contributed by: McArthur Public Library Date: 1844-02-15 Location: Biddeford Media: Ink on paper
Item 136039
Barclay Collection Receipts and Vouchers, February, 1822
Contributed by: Maine Historical Society
Date: 1822
Location: Montreal
Media: Ink on Paper
This record contains 66 images.
Item 149887
Bangor International Airport dedication program, Bangor, 1972
Courtesy of Rodney A Duplisea, an individual partner
Date: 1972-04-05
Location: Bangor
Media: Ink on paper
This record contains 2 images.
Item 135924
Journal of the Commissioners' Proceedings, 1816-1817
Contributed by: Maine Historical Society
Date: 1816–1817
Location: St. Andrews
Media: Ink on Paper
This record contains 95 images.
Item 135928
Ward Chipman, Memorial of the British Agent, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andrews
Media: Ink on Paper
This record contains 139 images.
Item 122926
Plymouth Company Records, box 9/1, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Augusta; Bristol; Damariscota; Damariscotta; Denham; Durham; Harrington; Newmarket; Pemaquid; Walpole; Walpole ; Woolwich
Media: Ink on Paper
This record contains 70 images.
Item 70441
List of Veterans who were paid a bounty by the town of Sebago, 1868
Contributed by: Sebago Historical Society Date: 1868-08-25 Location: Sebago Media: Ink on paper