Search Results

Person/Organization: Alexander, William

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 23138

Mr. & Mrs. William Alexander, Harpswell, ca. 1889

Contributed by: Pejepscot History Center Date: circa 1890 Location: Harpswell Media: Photographic print

Item 135923

Egbert Benson's Report of Proceedings, Jay Treaty, 1799

Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper

Item 135931

James Austin, Reply to the British Agent, 1817

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

Item 135906

The Question Respecting the Rights of the U.S.A. to the Islands in Passamaquoddy-Bay, 1808

Contributed by: Maine Historical Society Date: 1805 Location: St. Andrews Media: Ink on Paper

Item 11737

Topsham lots, 1764

Contributed by: Maine Historical Society Date: 1764-04-07 Location: Topsham Media: Ink on paper

Item 11974

John Merrill lot, Topsham, 1762

Contributed by: Maine Historical Society Date: 1762 Location: Topsham Media: Ink on paper

Item 135926

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

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

Item 135938

Barclay Collection Correspondence, October-November, 1796

Contributed by: Maine Historical Society Date: 1796 Location: Philadelphia ; St. John Media: Ink on Paper

Item 11736

Lots on Cathance River, Topsham, 1764

Contributed by: Maine Historical Society Date: 1764-02-28 Location: Topsham Media: Ink on paper

Item 19480

Houlton Airport history, ca. 1937

Contributed by: Southern Aroostook Agricultural Museum Date: circa 1937 Location: Houlton Media: Ink on paper

  view a full transcription

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 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper

Item 122962

Plymouth Company Records, box 11/6, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Canaan; Clinton; Damariscotta; Industry; Norridgewock; Starks; Vassalboro; Waterville; Wayne; Winthrop Media: Ink on Paper

Item 122931

Plymouth Company Records, box 9/6, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Brunswick; Georgetown; North Yarmouth; Richmond; Topsham 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 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

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

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

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell 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 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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