Search Results

Keywords: John Dunn

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

Ragged Lake, 1887

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

Loading up the teams, 1894

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

  view a full transcription

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

  view a full transcription

Item 79543

Martha Usher letter to cousin, Hollis, 1842

Contributed by: Maine Historical Society Date: 1842 Location: Hollis; Worcester; Buxton Media: Ink on paper

  view a full transcription

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

  view a full transcription

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.

  View a searchable PDF of this document

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

  view a full transcription