Person/Organization: Lithgow, William
- 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 5764
William Lithgow to Spencer Phips on treaties with Wabanaki Tribes, 1751
Contributed by: Maine Historical Society Date: 1751-07-09 Location: Richmond Media: Paper
Item 5288
Colonel William Lithgow, Lincoln County, ca. 1760
Contributed by: Maine Historical Society Date: circa 1760 Media: Photographic print
Item 122799
Plymouth Company Records, box 1/13, ca. 1755
Contributed by: Maine Historical Society Date: circa 1755 Location: Augusta; Waterville Media: Ink on Paper
Item 122818
Plymouth Company Records, box 2/14, 1761–1762
Contributed by: Maine Historical Society Date: 1761–1762 Location: Dresden; Wiscasset Media: Ink on Paper
Item 122837
Plymouth Company Records, box 3/11, 1780–1781
Contributed by: Maine Historical Society Date: 1780–1781 Location: Scarborough Media: Ink on Paper
Item 122841
Plymouth Company Records, box 3/15, 1785–1786
Contributed by: Maine Historical Society Date: 1785–1786 Location: Dresden Media: Ink on Paper
Item 122821
Plymouth Company Records, box 2/17, ca. 1764
Contributed by: Maine Historical Society Date: circa 1764 Location: Georgetown; Winslow Media: Ink on Paper
Item 122823
Plymouth Company Records, box 2/19, 1765–1766
Contributed by: Maine Historical Society Date: 1765–1766 Location: Dresden; Winslow; Winthrop Media: Ink on Paper
Item 122957
Plymouth Company Records, box 11/1, ca. 1780
Contributed by: Maine Historical Society Date: circa 1780 Location: Winslow Media: Ink on Paper
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
Item 122843
Plymouth Company Records, box 3/17, 1788–1789
Contributed by: Maine Historical Society Date: 1788–1789 Location: Poland Media: Ink on Paper
Item 122813
Plymouth Company Records, box 2/9, 1760–1761
Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper
Item 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
Item 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
Item 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper
Item 112091
Pejepscot Company Records, Volume 9, 1797
Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop 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
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham 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