Search Results

Keywords: St. John River

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 16149

Letter concerning Indian treaties, 1864

Contributed by: Maine Historical Society Date: 1749–1864 Media: Ink on paper

  view a full transcription

Item 26651

Gleason Street, Thomaston, looking east, ca. 1870

Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print

Item 17400

Snow Pond, 1841

Contributed by: Maine Historical Society Date: 1841-10-20 Media: Transparency

Item 43302

Bangor-Brewer covered bridge, ca. 1900

Contributed by: Bangor Public Library Date: circa 1900 Location: Bangor; Brewer Media: Lantern slide

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper

Item 25675

List of tribes and chiefs, 1726

Contributed by: Maine Historical Society Date: 1726 Media: Ink on paper

  view a full transcription

Item 31482

Mill scene, Fort Kent, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Fort Kent Media: Glass Negative

Item 77463

Warren Square, Hartland, ca. 1890

Contributed by: Hartland Historical Society Date: circa 1890 Location: Hartland Media: Postcard

Item 8989

Skowhegan Island, from Elm Street, about 1900

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

Item 111717

Lower Main Street, Fort Kent, ca. 1903

Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print

Item 33346

View of Bangor and Kenduskeag Stream, ca. 1870

Contributed by: Bangor Public Library Date: circa 1870 Location: Bangor Media: Stereograph

Item 15010

Co-cum-go-muc Mountains, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 15405

Henry Withee, Horace Bailey, Fort Kent, 1911

Contributed by: Maine Historical Society Date: 1911 Location: Fort Kent Media: Photographic print

Item 88023

Mansion House, Robbinston, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Robbinston Media: Glass Negative

Item 7189

General Winfield Scott, ca. 1846

Contributed by: Maine Historical Society Date: circa 1840 Media: Engraving

Item 6485

Ferry crossing between Madawaska and Edmundston, 1919

Contributed by: University of Maine at Presque Isle Library Date: 1919 Location: Madawaska; Edmundston Media: Photograph with caption.

Item 135917

Commissioner Arguments and Objections, Montréal, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Montreal Media: Ink on Paper

Item 110949

Boundary survey between New Brunswick and Maine, 1842

Contributed by: Maine Historical Society Date: 1842 Media: Ink on paper

Item 148638

Rectory, Saint Agatha, ca. 1915

Contributed by: Acadian Archives Date: circa 1915 Location: Saint Agatha Media: Photographic postcard

Item 67651

Forest Paper Co., Yarmouth, 1889

Contributed by: Yarmouth Historical Society Date: 1889 Location: Yarmouth Media: Photographic print

Item 135915

Documents relating to the history of the Eastern Boundary, 1826

Contributed by: Maine Historical Society Date: 1821 Location: St. Andrews Media: Ink on Paper

Item 69550

Flooding, Fort Kent, 1961

Contributed by: National Archives at Boston Date: 1961 Location: Fort Kent Media: Photographic print

Item 12572

Small Point, Phippsburg, 1731

Contributed by: Maine Historical Society Date: 1731 Location: Brunswick; Phippsburg Media: Ink on paper

Item 27915

Fire at Centre and Front streets, Bath, 1894

Contributed by: Patten Free Library Date: 1894 Location: Bath Media: Photographic print