Keywords: Anthony, Joseph
- Historical Items (70)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (2)
- Site Pages (3)
- 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 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