Person/Organization: Smith, John
- Historical Items (16)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 104938
"New England the Most Remarqueable Parts Thus Named," 1637
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: circa 1614 Media: Engraving
Item 9368
Ship building agreement, Phippsburg, 1847
Contributed by: Maine Historical Society Date: 1847 Location: Phippsburg; Bath Media: Ink on paper
Item 82330
John and Ida Smith Letter on CCC, Readville, 1990
Contributed by: Maine Conservation Corps Date: circa 1938 Location: Readville Media: Ink on paper
Item 136080
Barclay Collection Receipts and Vouchers, October, 1826
Contributed by: Maine Historical Society
Date: 1826
Location: Albany
Media: Ink on Paper
This record contains 18 images.
Item 136040
Barclay Collection Receipts and Vouchers, March-April, 1822
Contributed by: Maine Historical Society
Date: 1822
Location: Montreal
Media: Ink on Paper
This record contains 60 images.
Item 135903
Supporting evidence pertaining to the location of the St. Croix River, 1796
Contributed by: Maine Historical Society
Date: 1731–1796
Location: St. Andrews
Media: Ink on Paper
This record contains 37 images.
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 136055
Barclay Collection Receipts and Vouchers, November, 1823
Contributed by: Maine Historical Society
Date: 1823
Location: Montreal
Media: Ink on Paper
This record contains 148 images.
Item 122910
Plymouth Company Records, box 7/6, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne
Media: Ink on Paper
This record contains 126 images.
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow
Media: Ink on Paper
This record contains 63 images.
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 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.