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 100618

Israel Washburn on President Lincoln and politics, Boston, 1861

Contributed by: Washburn Norlands Living History Center Date: 1861-02-09 Location: Boston Media: Ink on paper

  view a full transcription

Item 122860

Plymouth Company Records, box 4/14, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Readfield; Winthrop Media: Ink on Paper
This record contains 46 images.

Item 135897

Interrogations and Depositions, 1784-1797

Contributed by: Maine Historical Society Date: 1784–1797 Location: Saint John Media: Ink on Paper
This record contains 36 images.

Item 135912

Arguments, Memorials, and Supporting Documents relating to the 6th and 7th Articles, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on Paper
This record contains 16 images.

Item 135958

Barclay Collection Correspondence, April-June, 1818

Contributed by: Maine Historical Society Date: 1818 Location: St. Andrews Media: Ink on Paper
This record contains 47 images.

Item 136033

Barclay Collection Receipts and Vouchers, August, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
This record contains 94 images.

Item 136035

Barclay Collection Receipts and Vouchers, October, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
This record contains 142 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 33938

Biddeford High School Alumni Association banquet program, 1894

Contributed by: McArthur Public Library Date: 1894-06-26 Location: Biddeford Media: Ink and paint on paper

  view a full transcription

Item 81248

Community Women's Chorus, Dixfield, 1947

Contributed by: Dixfield Historical Society Date: 1947-02-25 Location: Dixfield Media: Photographic print

Item 104908

Governors gather at Poland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925-06-30 Location: Poland Media: Glass Plate Negative

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper
This record contains 45 images.

Item 122915

Plymouth Company Records, box 7/11, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; Hallowell; Vassalboro Media: Ink on Paper
This record contains 86 images.

Item 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper
This record contains 37 images.

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper
This record contains 41 images.

Item 23552

Assembly room, parlor, Maine State Sanatorium, Hebron, ca. 1909

Contributed by: Maine Historic Preservation Commission Date: circa 1909 Location: Hebron Media: Engraving

Item 122964

Plymouth Company Records, box 12/2, 1769–1795

Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 94 images.

Item 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond Media: Ink on Paper
This record contains 64 images.

Item 122851

Plymouth Company Records, box 4/5, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Hallowell; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 80 images.

Item 122857

Plymouth Company Records, box 4/11, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow Media: Ink on Paper
This record contains 77 images.

Item 122864

Plymouth Company Records, box 4/18, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Augusta; Belgrade; Canaan; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
This record contains 65 images.

Item 122907

Plymouth Company Records, box 7/3, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset Media: Ink on Paper
This record contains 72 images.

Item 122947

Plymouth Company Records, box 10/3, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Canaan; Mount Vernon; Washington; Winthrop Media: Ink on Paper
This record contains 40 images.

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
This record contains 288 images.