Search Results

Person/Organization: Howard, James

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.

  view a full transcription

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.