Search Results 110 items were found.

Keywords: St. John River

  1. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: ink on paper
    Buy
  2. Item 103886
    Lumbermill at Keegan, Van Buren, ca. 1930
    Lumbermill at Keegan, Van Buren, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Media: Glass Negative
    Buy
  3. Item 148619
    Main Street, Frenchville, ca. 1910
    Main Street, Frenchville, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  4. Item 17400
    Snow Pond, 1841
    Snow Pond, 1841
    Contributed by: Maine Historical Society
    Date: 1841-10-20
    Media: Transparency
    Buy
  5. Item 149685
    Province of Maine, 1799
    Province of Maine, 1799
    Contributed by: Acadian Archives
    Date: 1799
    Media: Ink on paper
    Buy
  6. Item 27908
    Summer Street, Bath, ca. 1907
    Summer Street, Bath, ca. 1907
    Contributed by: Patten Free Library
    Date: circa 1907
    Media: Ink on paper, postcard
    Buy
  7. Item 26651
    Gleason Street, Thomaston, looking east, ca. 1870
    Gleason Street, Thomaston, looking east, ca. 1870
    Contributed by: Thomaston Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy
  8. Item 9067
    Head of Skowhegan Island, from Elm Street, ca. 1870
    Head of Skowhegan Island, from Elm Street, ca. 1870
    Contributed by: Skowhegan History House
    Date: circa 1870
    Media: Photographic print
    Buy
  9. Item 148645
    Pastor, church, and rectory of St. David, Madawaska, ca. 1916
    Pastor, church, and rectory of St. David, Madawaska, ca. 1916
    Contributed by: Acadian Archives
    Date: circa 1916
    Media: Photographic postcard
    Buy
  10. Item 15010
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  11. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  12. Item 15405
    Henry Withee, Horace Bailey, Fort Kent, 1911
    Henry Withee, Horace Bailey, Fort Kent, 1911
    Contributed by: Maine Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  13. Item 6485
    Ferry crossing between Madawaska and Edmundston, 1919
    Ferry crossing between Madawaska and Edmundston, 1919
    Contributed by: University of Maine at Presque Isle Library
    Date: 1919
    Media: Photograph with caption.
    Buy
  14. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  15. Item 8989
    Skowhegan Island, from Elm Street, about 1900
    Skowhegan Island, from Elm Street, about 1900
    Contributed by: Skowhegan History House
    Date: circa 1900
    Media: Photographic print
    Buy
  16. Item 148638
    Rectory, Saint Agatha, ca. 1915
    Rectory, Saint Agatha, ca. 1915
    Contributed by: Acadian Archives
    Date: circa 1915
    Media: Photographic postcard
    Buy
  17. Item 12572
    Small Point, Phippsburg, 1731
    Small Point, Phippsburg, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Media: Ink on paper
    Buy
  18. Item 148659
    View of Saint Agatha, ca. 1910
    View of Saint Agatha, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  19. Item 105073
    Portuguese 100 Reis coin, John IV, Castine, ca. 1649
    Portuguese 100 Reis coin, John IV, Castine, ca. 1649
    Contributed by: Maine Historical Society
    Date: circa 1649
    Media: Silver
    Buy
  20. Item 77463
    Warren Square, Hartland, ca. 1890
    Warren Square, Hartland, ca. 1890
    Contributed by: Hartland Historical Society
    Date: circa 1890
    Media: Postcard
    Buy
  21. Item 17401
    Falls of the Du Loup, ca. 1841
    Falls of the Du Loup, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  22. Item 111717
    Lower Main Street, Fort Kent, ca. 1903
    Lower Main Street, Fort Kent, ca. 1903
    Contributed by: Acadian Archives
    Date: circa 1903
    Media: Photographic print
    Buy
  23. Item 27915
    Fire at Centre and Front streets, Bath, 1894
    Fire at Centre and Front streets, Bath, 1894
    Contributed by: Patten Free Library
    Date: 1894
    Media: Photographic print
    Buy
  24. Item 8158
    Southerly Side of Water Street, ca. 1890
    Southerly Side of Water Street, ca. 1890
    Contributed by: Skowhegan History House
    Date: circa 1890
    Media: Photographic print
    Buy