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 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

Item 135897

Interrogations and Depositions, 1784-1797

Contributed by: Maine Historical Society Date: 1784–1797 Location: Saint John Media: Ink on Paper

Item 135886

Original Award under the 6th Article of the Treaty of Ghent, 1822

Contributed by: Maine Historical Society Date: 1822 Location: Ghent Media: Ink on Paper

Item 148659

View of Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard

Item 34738

M.C.R.R. Freight Yards, Bangor, ca. 1905

Contributed by: Bangor Public Library Date: circa 1905 Location: Bangor Media: Offset Print postcard

Item 105073

Portuguese 100 Reis coin, John IV, Castine, ca. 1649

Contributed by: Maine Historical Society Date: circa 1649 Location: Castine Media: Silver

Item 8158

Southerly Side of Water Street, ca. 1890

Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print

Item 10182

Frenchville-Ste. Hilaire ferry, ca. 1920

Contributed by: Ste. Agathe Historical Society Date: circa 1920 Location: Frenchville; Saint Hilaire Media: Photographic print, digital image

Item 30977

Guilford Bed and Breakfast, ca. 1918

Contributed by: Guilford Historical Society Date: circa 1918 Location: Guilford Media: Photographic print

Item 28456

Deed: William King to Ledyard and Palmer, Bath, 1806

Contributed by: Patten Free Library Date: 1806-11-25 Location: Bath Media: Ink on paper

  view a full transcription

Item 31469

International Ferry, Van Buren, ca. 1910

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

Item 35499

View of Portage Lake, ca. 1900

Contributed by: D'Anne Baillargeon through Mark & Emily Turner Memorial Library Date: circa 1900 Location: Portage Lake Media: Glass Negative

Item 63748

S. Cary and Co. receipt for brandy, Madawaska, 1847

Contributed by: Cary Library Date: 1847-03-29 Location: Madawaska Media: Ink and pencil on paper

Item 17401

Falls of the Du Loup, ca. 1841

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

Item 81254

Upper Main Street, Dixfield, ca. 1910

Contributed by: Dixfield Historical Society Date: circa 1910 Location: Dixfield Media: Photographic print

Item 11752

North Yarmouth, ca. 1760

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

Item 31472

Potato digging, Van Buren, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Van Buren Media: Glass Negative

Item 63801

S. Cary & Co stumpage bill, 1844

Contributed by: Cary Library Date: 1842–1845 Location: T1 R2 WELS; T16 R4 WELS; T10 R4 WELS; T8 R4 WELS; T16 R6 WELS; T10 R6 WELS Media: Ink on paper

  view a full transcription

Item 26072

Post Office, Lille, ca. 1925

Contributed by: Penobscot Marine Museum Date: circa 1925 Location: Lille Media: Glass Negative