Search Results

Keywords: Anthony, Joseph

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 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 136054

Barclay Collection Receipts and Vouchers, September-October, 1823

Contributed by: Maine Historical Society Date: 1823 Location: Montreal Media: Ink on Paper

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

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper

Item 135955

Barclay Collection Correspondence, July-September, 1817

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

Item 135958

Barclay Collection Correspondence, April-June, 1818

Contributed by: Maine Historical Society Date: 1818 Location: St. Andrews Media: Ink on Paper

Item 136027

Barclay Collection Receipts and Vouchers, February, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Halifax Media: Ink on Paper

Item 136004

Commissioner John Ogilvy's Letter Books, 1816–1819

Contributed by: Maine Historical Society Date: 1816–1819 Location: Montreal Media: Ink on Paper

Item 136039

Barclay Collection Receipts and Vouchers, February, 1822

Contributed by: Maine Historical Society Date: 1822 Location: Montreal Media: Ink on Paper

Item 135928

Ward Chipman, Memorial of the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 105440

Map of Portland with illustrations of buildings, 1836

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1836 Location: Portland Media: Engraving

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick 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

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper

Item 122948

Plymouth Company Records, box 10/4, 1796–1797

Contributed by: Maine Historical Society Date: 1796–1797 Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop Media: Ink on Paper

Item 122975

Plymouth Company Records, box 13/7, 1752–1757

Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper

Item 122810

Plymouth Company Records, box 2/6, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown Media: Ink on Paper

Item 122926

Plymouth Company Records, box 9/1, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Augusta; Bristol; Damariscota; Damariscotta; Denham; Durham; Harrington; Newmarket; Pemaquid; Walpole; Walpole ; Woolwich Media: Ink on Paper

Item 122793

Plymouth Company Records, box 1/8, 1752–1753

Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper