Search Results

Keywords: Adams, John

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

  view a full transcription

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.