Keywords: St. John River
- Historical Items (155)
- Tax Records (0)
- Architecture & Landscape (2)
- Online Exhibits (56)
- Site Pages (106)
- My Maine Stories (6)
- 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 16149
Letter concerning Indian treaties, 1864
Contributed by: Maine Historical Society Date: 1749–1864 Media: Ink on paper
Item 26651
Gleason Street, Thomaston, looking east, ca. 1870
Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print
Item 17400
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
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
Contributed by: National Archives at Boston Date: 1961 Location: Fort Kent Media: Photographic print
Item 12572
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