Keywords: adams
- Historical Items (309)
- Tax Records (162)
- Architecture & Landscape (8)
- Online Exhibits (25)
- Site Pages (144)
- My Maine Stories (6)
- Lesson Plans (1)
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
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
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
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.