Search Results

Person/Organization: Smith, John

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

  view a full transcription

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

  view a full transcription

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.