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 1439
Walter and Olive P. Estes, ca. 1915
Contributed by: Maine Historical Society Date: circa 1915 Location: Bingham Media: Postcard
Item 31226
Thursday Club program, Biddeford, 1897
Contributed by: McArthur Public Library Date: 1897–1898 Location: Biddeford Media: Ink on paper, ribbon
Item 71631
Western Promenade, Portland, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Portland Media: Linen texture postcard
Item 116629
Abstract of Settlers and Lots submitted under the Resolves of 1802-1810
Contributed by: Maine Historical Society
Date: 1803–1810
Media: Ink on Paper
This record contains 15 images.
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Augusta; Gardiner; Readfield
Media: Ink on Paper
This record contains 28 images.
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 122933
Plymouth Company Records, box 9/8, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset
Media: Ink on Paper
This record contains 76 images.
Item 122941
Plymouth Company Records, box 9/16, 1782–1783
Contributed by: Maine Historical Society
Date: 1782–1783
Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 69 images.
Item 122944
Plymouth Company Records, box 9/19, 1790–1791
Contributed by: Maine Historical Society
Date: 1790–1791
Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 135927
Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817
Contributed by: Maine Historical Society
Date: 1695–1817
Location: Boston
Media: Ink on Paper
This record contains 172 images.
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society
Date: 1697–1738
Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham
Media: Ink on Paper
This record contains 64 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
Item 122809
Plymouth Company Records, box 2/5, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Georgetown; Windham
Media: Ink on Paper
This record contains 39 images.
Item 122965
Plymouth Company Records, box 12/3, 1796–1798
Contributed by: Maine Historical Society
Date: 1796–1798
Location: Canaan; Vassalboro
Media: Ink on Paper
This record contains 118 images.
Item 112091
Pejepscot Company Records, Volume 9, 1797
Contributed by: Maine Historical Society
Date: 1797
Location: Boston
Media: Ink on paper
This record contains 87 images.
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society
Date: 1810–1816
Location: China; Windsor
Media: Ink on Paper
This record contains 886 images.
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society
Date: 1750–1751
Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown
Media: Ink on Paper
This record contains 48 images.
Item 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society
Date: circa 1750
Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett
Media: Ink on Paper
This record contains 82 images.
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 304 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.