Search Results

Keywords: adams

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 136001

Personnel List of the American Commissioners, 6th and 7th Articles of the Treaty of Ghent, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Porter Island Media: Ink on Paper
This record contains 4 images.

Item 12570

Foster's Neck, Georgetown, 1746

Contributed by: Maine Historical Society Date: 1746-11-01 Location: Georgetown Media: Ink on paper

Item 104636

Completion of Maine Turnpike widening, Arundel, 2004

Contributed by: Maine Turnpike Authority Date: 2004 Location: Arundel Media: Photographic print

Item 135923

Egbert Benson's Report of Proceedings, Jay Treaty, 1799

Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper
This record contains 28 images.

Item 122871

Plymouth Company Records, box 5/3, ca. 1801

Contributed by: Maine Historical Society Date: circa 1801 Location: Dresden Media: Ink on Paper
This record contains 60 images.

Item 7595

Samuel Freeman letter to Abiel Abbot, Nov. 9, 1813

Contributed by: Maine Historical Society Date: 1813-11-09 Location: Portland Media: Ink on paper

  view a full transcription

Item 11727

Cathance Millright's land, Topsham, 1759

Contributed by: Maine Historical Society Date: 1759-06-16 Location: Topsham Media: Ink on paper

Item 75271

Mary Ellen Emery's indenture document, Cumberland, 1851

Contributed by: Prince Memorial Library Date: 1851-02-06 Location: Cumberland; Biddeford Media: Ink on paper

  view a full transcription

Item 135892

Oaths of office for surveyors and draftsmen, 1818

Contributed by: Maine Historical Society Date: 1818 Media: Ink on Paper
This record contains 20 images.

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.

Item 79568

Commencement program, South Bristol High School, 1934

Contributed by: South Bristol Historical Society Date: 1934 Location: South Bristol Media: Ink on paper

  view a full transcription

Item 122804

Plymouth Company Records, box 1/18, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden; Waldo Media: Ink on Paper
This record contains 90 images.

Item 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper
This record contains 125 images.

Item 135891

Agent commissions and oaths, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Cornwall Media: Ink on Paper
This record contains 44 images.

Item 135916

Arguments, Memorials, and Supporting Documents, Detroit River, 1826

Contributed by: Maine Historical Society Date: 1822–1829 Location: St. John Media: Ink on Paper
This record contains 16 images.

Item 135959

Barclay Collection Correspondence, July-September, 1818

Contributed by: Maine Historical Society Date: 1818 Location: St. Andrews Media: Ink on Paper
This record contains 54 images.

Item 135961

Barclay Collection Correspondence, January-March, 1819

Contributed by: Maine Historical Society Date: 1819 Location: Albany Media: Ink on Paper
This record contains 43 images.

Item 135999

Barclay Collection Survey Reports, 1817-1826

Contributed by: Maine Historical Society Date: 1817–1826 Media: Ink on Paper
This record contains 117 images.

Item 136015

Barclay Collection Receipts and Vouchers, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Halifax Media: Ink on Paper
This record contains 26 images.

Item 136017

Barclay Collection Receipts and Vouchers, January, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper
This record contains 8 images.

Item 136018

Barclay Collection Receipts and Vouchers, February-March, 1820

Contributed by: Maine Historical Society Date: 1820 Location: St. Andrews Media: Ink on Paper
This record contains 6 images.

Item 136023

Barclay Collection Receipts and Vouchers, September-October, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper
This record contains 92 images.

Item 122858

Plymouth Company Records, box 4/12, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Augusta; Dresden; Readfield; Winslow Media: Ink on Paper
This record contains 53 images.