Person/Organization: Chandler, John
- Historical Items (38)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (1)
- 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 12841
John Chandler, Portland, ca. 1810
Contributed by: Maine Historical Society Date: circa 1810 Location: Portland; Monmouth; Epping Media: Photographic print
Item 21974
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
Item 36263
Sen. John Chandler letter on troops to Houlton, 1828
Contributed by: Maine Historical Society Date: 1828 Location: Houlton Media: Ink on paper
Item 36264
Letter on troops to Houlton, 1828
Contributed by: Maine Historical Society Date: 1828 Media: Ink on paper
Item 36265
Update on Houlton road request, 1828
Contributed by: Maine Historical Society Date: 1828 Media: Ink on paper
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
Item 36515
Letter concerning extinguishing Wood Island Light, 1814
Contributed by: Maine Historical Society Date: 1814-09-10 Location: Biddeford Media: Ink on paper
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
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
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
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
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
This record contains 56 images.
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
This record contains 60 images.
Item 122841
Plymouth Company Records, box 3/15, 1785–1786
Contributed by: Maine Historical Society
Date: 1785–1786
Location: Dresden
Media: Ink on Paper
This record contains 47 images.
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
This record contains 64 images.
Item 122838
Plymouth Company Records, box 3/12, 1781–1782
Contributed by: Maine Historical Society
Date: 1781–1782
Location: Dresden
Media: Ink on Paper
This record contains 49 images.
Item 122939
Plymouth Company Records, box 9/14, 1780–1781
Contributed by: Maine Historical Society
Date: 1780–1781
Location: Canaan; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 67 images.
Item 122835
Plymouth Company Records, box 3/9, 1777–1779
Contributed by: Maine Historical Society
Date: 1777–1779
Location: Winthrop
Media: Ink on Paper
This record contains 80 images.
Item 122843
Plymouth Company Records, box 3/17, 1788–1789
Contributed by: Maine Historical Society
Date: 1788–1789
Location: Poland
Media: Ink on Paper
This record contains 81 images.
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
This record contains 76 images.
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
This record contains 45 images.