Search Results 74 items were found.

Keywords: John A. French

  1. Item 20791
    General Pepperrell at the Siege of Louisbourg, 1745
    General Pepperrell at the Siege of Louisbourg, 1745
    Contributed by: Maine Historical Society
    Date: 1745
    Media: Ink on paper
    Buy
  2. Item 149624
    Rella Coté 8th Grade Diploma, Fort Kent, 1928
    Rella Coté 8th Grade Diploma, Fort Kent, 1928
    Contributed by: Acadian Archives
    Date: 1928-06-01
    Media: Certificate
    Buy
  3. Item 116313
    St. Louis Church, Fort Kent, ca. 1911
    St. Louis Church, Fort Kent, ca. 1911
    Contributed by: Acadian Archives
    Date: 1911
    Media: Postcard
    Buy
  4. Item 101316
    Thomas McKean signature, Dec. 9, 1786
    Thomas McKean signature, Dec. 9, 1786
    Contributed by: Maine Historical Society
    Date: 1786-12-09
    Media: Ink on paper
    Buy
  5. Item 25775
    Benjamin Church, ca. 1675
    Benjamin Church, ca. 1675
    Contributed by: Maine Historical Society
    Date: circa 1675
    Media: Engraving, ink on paper
    Buy
  6. Item 7372
    Bill of lading for slave, 1719
    Bill of lading for slave, 1719
    Contributed by: Maine Historical Society
    Date: 1719
    Media: Ink on paper
    Buy
  7. Item 149654
    Paradis store, Fort Kent, ca. 1950
    Paradis store, Fort Kent, ca. 1950
    Contributed by: Acadian Archives
    Date: circa 1950
    Media: Photograph
    Buy
  8. Item 116457
    Landry barn, vent hole, Saint Francis, 1974
    Landry barn, vent hole, Saint Francis, 1974
    Contributed by: Acadian Archives
    Date: 1974
    Media: photographic print
    Buy
  9. Item 148619
    Main Street, Frenchville, ca. 1910
    Main Street, Frenchville, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  10. Item 103289
    Court Street, Houlton, ca. 1874
    Court Street, Houlton, ca. 1874
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1874
    Media: Stereo view card
    Buy
  11. Item 35298
    St. John's Block (St. Jean's Block), Biddeford, ca. 1900
    St. John's Block (St. Jean's Block), Biddeford, ca. 1900
    Contributed by: McArthur Public Library
    Date: circa 1900
    Media: Photographic print
    Buy
  12. 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
  13. Item 5233
    Fort Halifax Block House, Winslow, ca. 1920
    Fort Halifax Block House, Winslow, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  14. Item 16514
    Mary Moody and Family, Rumford, ca. 1885
    Mary Moody and Family, Rumford, ca. 1885
    Contributed by: Stanley Museum
    Date: circa 1885
    Media: Photographic print
    Buy
  15. Item 12399
    Map of Draper's Claim, near Bath, 1795
    Map of Draper's Claim, near Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  16. Item 12400
    Draper's claim northeast of Bath, 1795
    Draper's claim northeast of Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  17. Item 148632
    Jones Mill and Wally Albert Store, St. Francis, 1920
    Jones Mill and Wally Albert Store, St. Francis, 1920
    Contributed by: Acadian Archives
    Date: 1920
    Media: Photographic postcard
    Buy
  18. Item 20783
    Samuel Waldo, ca. 1750
    Samuel Waldo, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  19. Item 66609
    Map of Mt. Desert Island printed on postcard, ca. 1935
    Map of Mt. Desert Island printed on postcard, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  20. Item 11349
    Hepplewhite Federal chest of drawers, York, ca. 1810
    Hepplewhite Federal chest of drawers, York, ca. 1810
    Contributed by: Old York Historical Society
    Date: circa 1810
    Media: Mahogany with satinwood veneer, poplar, birch and
    Buy
  21. Item 9714
    Nouvelle Ecosse ou Partie orientale du Canada, 1778
    Nouvelle Ecosse ou Partie orientale du Canada, 1778
    Contributed by: Acadian Archives
    Date: 1778
    Media: Ink on paper
    Buy
  22. Item 27920
    Library Park, Bath, ca. 1905
    Library Park, Bath, ca. 1905
    Contributed by: Patten Free Library
    Date: circa 1905
    Media: Postcard
    Buy
  23. Item 36059
    Front View of 151 Broadway, Bangor, ca. 1895
    Front View of 151 Broadway, Bangor, ca. 1895
    Contributed by: Bangor Historical Society
    Date: circa 1895
    Media: Glass Negative
    Buy
  24. Item 149688
    Map of Maine, 1838
    Map of Maine, 1838
    Contributed by: Acadian Archives
    Date: 1838
    Media: Ink on paper
    Buy