Person/Organization: Howard, James
- Historical Items (23)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 122834
Plymouth Company Records, box 3/8, 1775–1777
Contributed by: Maine Historical Society
Date: 1775–1777
Location: Mount Vernon; Winthrop; Vassalboro
Media: Ink on Paper
This record contains 27 images.
Item 122841
Plymouth Company Records, box 3/15, 1785–1786
Contributed by: Maine Historical Society
Date: 1785–1786
Location: Dresden
Media: Ink on Paper
This record contains 47 images.
Item 12943
Plan of lots on the Sheepscot River, Alna, 1798
Contributed by: Maine Historical Society
Date: 1759
Location: Alna
Media: Ink on paper
This record contains 2 images.
Item 122819
Plymouth Company Records, box 2/15, 1762–1763
Contributed by: Maine Historical Society
Date: 1762–1763
Location: Wiscasset; Boothbay; Georgetown; Dresden
Media: Ink on Paper
This record contains 51 images.
Item 122962
Plymouth Company Records, box 11/6, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Waterville; Clinton; Starks; Industry; Vassalboro; Wayne; Norridgewock; Damariscotta; Canaan; Winthrop
Media: Ink on Paper
This record contains 48 images.
Item 122899
Plymouth Company Records, box 6/11, ca. 1808
Contributed by: Maine Historical Society
Date: circa 1808
Location: Winthrop; Hallowell
Media: Ink on Paper
This record contains 58 images.
Item 122931
Plymouth Company Records, box 9/6, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Georgetown; Richmond; North Yarmouth; Topsham; Brunswick
Media: Ink on Paper
This record contains 54 images.
Item 122935
Plymouth Company Records, box 9/10, ca. 1773
Contributed by: Maine Historical Society
Date: circa 1773
Location: Winthrop; Vassalboro; Canaan; Whitefield; Alna; Hallowell
Media: Ink on Paper
This record contains 54 images.
Item 122806
Plymouth Company Records, box 2/2, ca. 1758
Contributed by: Maine Historical Society
Date: circa 1758
Location: Brunswick; Georgetown; Dresden
Media: Ink on Paper
This record contains 70 images.
Item 122812
Plymouth Company Records, box 2/8, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Georgetown; Dresden; Harrington
Media: Ink on Paper
This record contains 58 images.
Item 122813
Plymouth Company Records, box 2/9, 1760–1761
Contributed by: Maine Historical Society
Date: 1760–1761
Location: Dresden; Winslow; Boothbay
Media: Ink on Paper
This record contains 56 images.
Item 122934
Plymouth Company Records, box 9/9, 1769–1772
Contributed by: Maine Historical Society
Date: 1769–1772
Location: Whitefield; Winslow; Winthrop; Hallowell
Media: Ink on Paper
This record contains 83 images.
Item 122937
Plymouth Company Records, box 9/12, 1775–1779
Contributed by: Maine Historical Society
Date: 1775–1779
Location: Norridgewock; Winslow; Winthrop; Canaan; Jefferson; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 68 images.
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Media: Ink on Paper
This record contains 169 images.
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society
Date: circa 1766
Location: Dresden
Media: Ink on Paper
This record contains 30 images.
Item 122826
Plymouth Company Records, box 2/22, 1768–1769
Contributed by: Maine Historical Society
Date: 1768–1769
Location: Dresden
Media: Ink on Paper
This record contains 78 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 122830
Plymouth Company Records, box 3/4, ca. 1772
Contributed by: Maine Historical Society
Date: circa 1772
Location: Dresden; Vassalboro; Winslow; Bowdoinham
Media: Ink on Paper
This record contains 38 images.
Item 149392
Benedict Arnold letterbook, 1775
Contributed by: Maine Historical Society
Date: 1775
Location: Maine; Québec, Canada; Saint-Henri, QC, Canada; Caratunk; Waterville; Winslow; Augusta; Sartigan, QC, Canada; Norridgewock; Montreal, QC, Canada; Quebec, QC, Canada; Montreal, QC; St. Maria, QC, Canada; Newfoundland and Labrador, Canada; Cambridge, MA
Media: Ink on paper
This record contains 149 images.
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Litchfield; Damariscotta; Richmond; Frankfort; Herrington; Frankfor\t; Pemaquid; Townsend; Portland
Media: Ink on Paper
This record contains 67 images.
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Winslow; Falmouth; Bowdoinham; Frankfort; Richmond; Winthrop; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 304 images.
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Dresden; Augusta
Media: Ink on Paper
This record contains 609 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Whitefield; Augusta
Media: Ink on Paper
This record contains 592 images.