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 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
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
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.