Search Results

Person/Organization: Chandler, 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 12841

John Chandler, Portland, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Portland; Monmouth; Epping Media: Photographic print

Item 21974

John Chandler, Monmouth, 1820

Contributed by: Maine State Archives Date: circa 1820 Location: Augusta; Monmouth Media: Photographic print

Item 23858

General John Chandler, Monmouth, ca. 1820

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

Item 36262

Letter concerning road to Houlton, Washington, D.C., 1828

Contributed by: Maine Historical Society Date: 1828 Location: Houlton Media: Ink on paper

  view a full transcription

Item 36263

Sen. John Chandler letter on troops to Houlton, 1828

Contributed by: Maine Historical Society Date: 1828 Location: Houlton Media: Ink on paper

  view a full transcription

Item 36264

Letter on troops to Houlton, 1828

Contributed by: Maine Historical Society Date: 1828 Media: Ink on paper

  view a full transcription

Item 36265

Update on Houlton road request, 1828

Contributed by: Maine Historical Society Date: 1828 Media: Ink on paper

  view a full transcription

Item 29081

John Chandler to William King on election as governor, 1820

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

  view a full transcription

Item 36515

Letter concerning extinguishing Wood Island Light, 1814

Contributed by: Maine Historical Society Date: 1814-09-10 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 102192

John Chandler to William King on Maine statehood, Monmouth, 1818

Contributed by: Maine Historical Society Date: 1818-10-03 Location: Monmouth Media: Ink on paper

  view a full transcription

Item 103657

John Chandler to Henry Dearborn about coasting law and its potential repeal, Monmouth, 1816

Contributed by: Maine Historical Society Date: 1816 Location: Monmouth; Boston Media: Ink on paper

  view a full transcription

Item 87988

Crane’s Nest, Roque Bluffs, Machias, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Machias Media: Glass Negative

Item 102194

Joshua B. Lowell to John Chandler, Chesterville, 1819

Contributed by: Maine Historical Society Date: 1819-01-25 Location: Chesterville Media: Ink on paper

  view a full transcription

Item 102196

Abijah Smith to John Chandler regarding Maine statehood, Waterville, 1819

Contributed by: Maine Historical Society Date: 1819-01-29 Location: Waterville Media: Ink on paper

  view a full transcription

Item 122846

Plymouth Company Records, box 3/20, 1791–1792

Contributed by: Maine Historical Society Date: 1791–1792 Location: Hallowell; Vassalboro; Winthrop 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 122841

Plymouth Company Records, box 3/15, 1785–1786

Contributed by: Maine Historical Society Date: 1785–1786 Location: Dresden Media: Ink on Paper

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper

Item 122838

Plymouth Company Records, box 3/12, 1781–1782

Contributed by: Maine Historical Society Date: 1781–1782 Location: Dresden Media: Ink on Paper

Item 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper

Item 122835

Plymouth Company Records, box 3/9, 1777–1779

Contributed by: Maine Historical Society Date: 1777–1779 Location: Winthrop Media: Ink on Paper

Item 122843

Plymouth Company Records, box 3/17, 1788–1789

Contributed by: Maine Historical Society Date: 1788–1789 Location: Poland 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

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper