Search Results

Keywords: Canaan

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 54296

Good Will Boys, Canaan, ca. 1920

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1920 Location: Canaan Media: Photographic print

Item 53018

Good Will boys at Goodrich Hill, Canaan, 1917

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1917 Location: Canaan Media: Photographic print

Item 116487

Canaan Corner, Northeast Boundary, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Canaan Media: Ink on paper

Item 12395

Map of Wesserunsett stream, 1790

Contributed by: Maine Historical Society Date: 1790-12-12 Location: Canaan; Canaan Media: Ink on paper

Item 7071

Letter to Guy Goodrich, 1918

Contributed by: Maine Historical Society Date: 1918-06-06 Location: Canaan Media: Ink on paper

  view a full transcription

Item 7271

World War 1 envelope with censor stamp, 1918

Contributed by: Maine Historical Society Date: 1918-06-06 Location: Canaan Media: Ink on paper

Item 9078

First Baptist Church, Skowhegan, ca. 1880

Contributed by: Skowhegan History House Date: 1842 Location: Skowhegan Media: Stereograph

Item 100904

Dr. Manson on condition of Civil War camps, New York, 1862

Contributed by: Maine State Archives Date: 1862-11-02 Location: Brooklyn Media: Ink on paper

  view a full transcription

Item 30830

Mohican House, Lake George, Skowhegan, ca. 1920

Contributed by: Skowhegan History House Date: circa 1920 Location: Skowhegan Media: Photographic print

Item 100907

Dr. John Manson on surgeon position, Pittsfield, 1862

Contributed by: Maine State Archives Date: 1862-08-15 Location: Pittsfield Media: Ink on paper

  view a full transcription

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

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

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper

Item 12937

Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Skowhegan Media: Ink on paper

Item 12558

Skowhegan Falls, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Skowhegan Media: Ink on paper

Item 77462

Hartland agricultural fairgrounds, ca. 1890

Contributed by: Hartland Historical Society Date: circa 1890 Location: Hartland Media: Photographic print

Item 122859

Plymouth Company Records, box 4/13, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Canaan Media: Ink on Paper

Item 8559

Samuel Weston House, ca. 1900

Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print

Item 76467

East Somerset Agricultural Society fair, Hartland, ca. 1890

Contributed by: Hartland Historical Society Date: circa 1890 Location: Hartland Media: Photographic print

Item 77467

Sebasticook and Moosehead Railroad, Hartland Depot, ca. 1900

Contributed by: Hartland Historical Society Date: circa 1900 Location: Hartland Media: Postcard

Item 10097

Map of the Waldo Patent, 1786

Contributed by: The General Henry Knox Museum Date: 1786 Media: Ink on paper

Item 22467

Lake George in 1833

Contributed by: Maine Historical Society Date: 1833 Location: Skowhegan; Canaan Media: Ink on paper

Item 122829

Plymouth Company Records, box 3/3, ca. 1771

Contributed by: Maine Historical Society Date: circa 1771 Location: Canaan; Winthrop Media: Ink on Paper

Item 122849

Plymouth Company Records, box 4/3, 1793–1794

Contributed by: Maine Historical Society Date: 1793–1794 Location: Canaan; Hallowell Media: Ink on Paper