Search Results

Keywords: Charles Ward

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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.