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 122851
Plymouth Company Records, box 4/5, ca. 1795
Contributed by: Maine Historical Society
Date: circa 1795
Location: Hallowell; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 80 images.
Item 122864
Plymouth Company Records, box 4/18, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Augusta; Belgrade; Canaan; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 65 images.
Item 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Location: Augusta; Norridgewock
Media: Ink on Paper
This record contains 288 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
Item 122788
Plymouth Company Records, box 1/3, 1697–1738
Contributed by: Maine Historical Society
Date: 1697–1738
Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham
Media: Ink on Paper
This record contains 64 images.
Item 122944
Plymouth Company Records, box 9/19, 1790–1791
Contributed by: Maine Historical Society
Date: 1790–1791
Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 135927
Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817
Contributed by: Maine Historical Society
Date: 1695–1817
Location: Boston
Media: Ink on Paper
This record contains 172 images.
Item 122857
Plymouth Company Records, box 4/11, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow
Media: Ink on Paper
This record contains 77 images.
Item 122947
Plymouth Company Records, box 10/3, ca. 1795
Contributed by: Maine Historical Society
Date: circa 1795
Location: Canaan; Mount Vernon; Washington; Winthrop
Media: Ink on Paper
This record contains 40 images.
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Augusta; Gardiner; Readfield
Media: Ink on Paper
This record contains 28 images.
Item 122964
Plymouth Company Records, box 12/2, 1769–1795
Contributed by: Maine Historical Society
Date: 1769–1795
Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 94 images.
Item 122933
Plymouth Company Records, box 9/8, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset
Media: Ink on Paper
This record contains 76 images.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 122802
Plymouth Company Records, box 1/16, ca. 1756
Contributed by: Maine Historical Society
Date: circa 1756
Location: Portland; Richmond
Media: Ink on Paper
This record contains 64 images.
Item 122907
Plymouth Company Records, box 7/3, ca. 1809
Contributed by: Maine Historical Society
Date: circa 1809
Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset
Media: Ink on Paper
This record contains 72 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
Item 122965
Plymouth Company Records, box 12/3, 1796–1798
Contributed by: Maine Historical Society
Date: 1796–1798
Location: Canaan; Vassalboro
Media: Ink on Paper
This record contains 118 images.
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society
Date: 1810–1816
Location: China; Windsor
Media: Ink on Paper
This record contains 886 images.
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society
Date: 1750–1751
Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown
Media: Ink on Paper
This record contains 48 images.
Item 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society
Date: circa 1750
Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett
Media: Ink on Paper
This record contains 82 images.
Item 122941
Plymouth Company Records, box 9/16, 1782–1783
Contributed by: Maine Historical Society
Date: 1782–1783
Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 69 images.
Item 122809
Plymouth Company Records, box 2/5, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Georgetown; Windham
Media: Ink on Paper
This record contains 39 images.