Keywords: Adams, John
- Historical Items (120)
- Tax Records (13)
- Architecture & Landscape (3)
- Online Exhibits (16)
- Site Pages (42)
- My Maine Stories (1)
- 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 11727
Cathance Millright's land, Topsham, 1759
Contributed by: Maine Historical Society Date: 1759-06-16 Location: Topsham Media: Ink on paper
Item 135892
Oaths of office for surveyors and draftsmen, 1818
Contributed by: Maine Historical Society
Date: 1818
Media: Ink on Paper
This record contains 20 images.
Item 122804
Plymouth Company Records, box 1/18, ca. 1757
Contributed by: Maine Historical Society
Date: circa 1757
Location: Dresden; Waldo
Media: Ink on Paper
This record contains 90 images.
Item 135959
Barclay Collection Correspondence, July-September, 1818
Contributed by: Maine Historical Society
Date: 1818
Location: St. Andrews
Media: Ink on Paper
This record contains 54 images.
Item 135999
Barclay Collection Survey Reports, 1817-1826
Contributed by: Maine Historical Society
Date: 1817–1826
Media: Ink on Paper
This record contains 117 images.
Item 136018
Barclay Collection Receipts and Vouchers, February-March, 1820
Contributed by: Maine Historical Society
Date: 1820
Location: St. Andrews
Media: Ink on Paper
This record contains 6 images.
Item 136023
Barclay Collection Receipts and Vouchers, September-October, 1820
Contributed by: Maine Historical Society
Date: 1820
Location: Halifax
Media: Ink on Paper
This record contains 92 images.
Item 122858
Plymouth Company Records, box 4/12, ca. 1798
Contributed by: Maine Historical Society
Date: circa 1798
Location: Augusta; Dresden; Readfield; Winslow
Media: Ink on Paper
This record contains 53 images.
Item 135958
Barclay Collection Correspondence, April-June, 1818
Contributed by: Maine Historical Society
Date: 1818
Location: St. Andrews
Media: Ink on Paper
This record contains 47 images.
Item 122985
Plymouth Company Records, box 14/14, ca. 1774
Contributed by: Maine Historical Society
Date: circa 1774
Location: Albion; China; Vassalboro
Media: Ink on Paper
This record contains 125 images.
Item 135891
Agent commissions and oaths, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: Cornwall
Media: Ink on Paper
This record contains 44 images.
Item 135961
Barclay Collection Correspondence, January-March, 1819
Contributed by: Maine Historical Society
Date: 1819
Location: Albany
Media: Ink on Paper
This record contains 43 images.
Item 136015
Barclay Collection Receipts and Vouchers, 1818
Contributed by: Maine Historical Society
Date: 1818
Location: Halifax
Media: Ink on Paper
This record contains 26 images.
Item 135897
Interrogations and Depositions, 1784-1797
Contributed by: Maine Historical Society
Date: 1784–1797
Location: Saint John
Media: Ink on Paper
This record contains 36 images.
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
This record contains 16 images.
Item 136035
Barclay Collection Receipts and Vouchers, October, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Savannah
Media: Ink on Paper
This record contains 142 images.
Item 122915
Plymouth Company Records, box 7/11, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 86 images.
Item 122877
Plymouth Company Records, box 5/9, 1803–1804
Contributed by: Maine Historical Society
Date: 1803–1804
Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop
Media: Ink on Paper
This record contains 45 images.
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
This record contains 37 images.
Item 100618
Israel Washburn on President Lincoln and politics, Boston, 1861
Contributed by: Washburn Norlands Living History Center Date: 1861-02-09 Location: Boston Media: Ink on paper
Item 122860
Plymouth Company Records, box 4/14, ca. 1798
Contributed by: Maine Historical Society
Date: circa 1798
Location: Readfield; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 136033
Barclay Collection Receipts and Vouchers, August, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Savannah
Media: Ink on Paper
This record contains 94 images.
Item 104908
Governors gather at Poland, 1925
Contributed by: Maine Historical Society/MaineToday Media Date: 1925-06-30 Location: Poland Media: Glass Plate Negative
Item 116629
Abstract of Settlers and Lots submitted under the Resolves of 1802-1810
Contributed by: Maine Historical Society
Date: 1803–1810
Media: Ink on Paper
This record contains 15 images.