Search Results

Person/Organization: Sullivan, James

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 135946

Barclay Collection Correspondence, April-May, 1798

Contributed by: Maine Historical Society Date: 1798 Location: Saint John Media: Ink on Paper

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper

Item 136009

Barclay Collection Receipts and Vouchers, June, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Montreal Media: Ink on Paper

Item 122845

Plymouth Company Records, box 3/19, ca. 1791

Contributed by: Maine Historical Society Date: circa 1791 Location: Hallowell Media: Ink on Paper

Item 122896

Plymouth Company Records, box 6/8, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Fairfax; Gardiner; Hallowell; Madison Media: Ink on Paper

Item 122906

Plymouth Company Records, box 7/2, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper

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

Item 122853

Plymouth Company Records, box 4/7, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop Media: Ink on Paper

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

Item 122895

Plymouth Company Records, box 6/7, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Canaan; Hallowell; Palermo; Rome; Winthrop Media: Ink on Paper

Item 122901

Plymouth Company Records, box 6/13, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Hallowell; Norridgewock; Winthrop Media: Ink on Paper

Item 122850

Plymouth Company Records, box 4/4, 1794–1795

Contributed by: Maine Historical Society Date: 1794–1795 Location: Canaan; Hallowell; Norridgewock; Readfield Media: Ink on Paper

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

Item 122883

Plymouth Company Records, box 5/15, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne Media: Ink on Paper

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

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

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

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

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper