Keywords: Charles Ward
- Historical Items (54)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (15)
- Site Pages (7)
- My Maine Stories (0)
- Lesson Plans (0)
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 135926
James Austin, Memorial of the American Agent, Part II, 1817
Contributed by: Maine Historical Society
Date: 1720–1828
Location: St. Andrews
Media: Ink on Paper
This record contains 366 images.
Item 135992
Barclay Collection Correspondence, April, 1826
Contributed by: Maine Historical Society
Date: 1826
Location: Savannah
Media: Ink on Paper
This record contains 39 images.
Item 80992
Rebecca Usher on arrival at nursing station, 1862
Contributed by: Maine Historical Society Date: 1862 Location: Portland; Chester Media: Ink on paper
Item 135899
Interrogations and Depositions, continued, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andrews
Media: Ink on Paper
This record contains 42 images.
Item 136048
Barclay Collection Receipts and Vouchers, January, 1823
Contributed by: Maine Historical Society
Date: 1823
Location: Montreal
Media: Ink on Paper
This record contains 32 images.
Item 136058
Barclay Collection Receipts and Vouchers, February, 1824
Contributed by: Maine Historical Society
Date: 1824
Location: Montreal
Media: Ink on Paper
This record contains 84 images.
Item 136072
Barclay Collection Receipts and Vouchers, September, 1825
Contributed by: Maine Historical Society
Date: 1825
Location: Montreal
Media: Ink on Paper
This record contains 36 images.
Item 136089
Barclay Collection Receipts and Vouchers, October, 1827
Contributed by: Maine Historical Society
Date: 1827
Location: Montreal
Media: Ink on Paper
This record contains 46 images.
Item 135924
Journal of the Commissioners' Proceedings, 1816-1817
Contributed by: Maine Historical Society
Date: 1816–1817
Location: St. Andrews
Media: Ink on Paper
This record contains 95 images.
Item 136004
Commissioner John Ogilvy's Letter Books, 1816–1819
Contributed by: Maine Historical Society
Date: 1816–1819
Location: Montreal
Media: Ink on Paper
This record contains 167 images.
Item 136054
Barclay Collection Receipts and Vouchers, September-October, 1823
Contributed by: Maine Historical Society
Date: 1823
Location: Montreal
Media: Ink on Paper
This record contains 54 images.
Item 136055
Barclay Collection Receipts and Vouchers, November, 1823
Contributed by: Maine Historical Society
Date: 1823
Location: Montreal
Media: Ink on Paper
This record contains 148 images.
Item 67486
William Haley Letter to his Daughter Elzira, 1864
Contributed by: Sebago Historical Society Date: 1864-10-09 Location: Augusta; Sebago; Portland; Washington; Augusta Media: Ink on paper
Item 122869
Plymouth Company Records, box 5/1, ca. 1801
Contributed by: Maine Historical Society
Date: circa 1801
Location: Augusta; Belgrade; Hallowell
Media: Ink on Paper
This record contains 77 images.
Item 122845
Plymouth Company Records, box 3/19, ca. 1791
Contributed by: Maine Historical Society
Date: circa 1791
Location: Hallowell
Media: Ink on Paper
This record contains 52 images.
Item 122833
Plymouth Company Records, box 3/7, 1774–1775
Contributed by: Maine Historical Society
Date: 1774–1775
Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth
Media: Ink on Paper
This record contains 45 images.
Item 70441
List of Veterans who were paid a bounty by the town of Sebago, 1868
Contributed by: Sebago Historical Society Date: 1868-08-25 Location: Sebago Media: Ink on paper
Item 67485
Roll Call of Volunteers to meet Civil War Drafts, 1869
Contributed by: Sebago Historical Society Date: 1869-03-31 Location: Sebago; Westbrook; Gorham; Pownal Media: Ink on paper
Item 122920
Plymouth Company Records, box 8/4, 1814–1815
Contributed by: Maine Historical Society
Date: 1814–1815
Location: Augusta; China; Dresden; Kennebec
Media: Ink on Paper
This record contains 98 images.
Item 122945
Plymouth Company Records, box 10/1, ca. 1792
Contributed by: Maine Historical Society
Date: circa 1792
Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
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
This record contains 73 images.
Item 122912
Plymouth Company Records, box 7/8, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville
Media: Ink on Paper
This record contains 81 images.
Item 122847
Plymouth Company Records, box 4/1, ca. 1792
Contributed by: Maine Historical Society
Date: circa 1792
Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington
Media: Ink on Paper
This record contains 68 images.