Search Results 56 items were found.

Keywords: Signatory

  1. Item 102143
    John Hancock signature, Dec. 17, 1770
    John Hancock signature, Dec. 17, 1770
    Contributed by: Maine Historical Society
    Date: 1770-12-17
    Location: Boston
    Media: Ink on paper
    Buy
  2. Item 102243
    Portrait of John Hancock, 1765
    Portrait of John Hancock, 1765
    Contributed by: Maine Historical Society
    Date: 1765
    Media: Ink on paper, engraving
    Buy
  3. Item 101340
    John Witherspoon signature, Jul. 3, 1776
    John Witherspoon signature, Jul. 3, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-03
    Location: Philadelphia
    Media: Ink on paper
    Buy
  4. Item 101289
    Charles Carroll signature, Sept. 1777
    Charles Carroll signature, Sept. 1777
    Contributed by: Maine Historical Society
    Date: 1777
    Location: Swan Creek
    Media: Ink on paper
    Buy
  5. Item 101334
    George Taylor signature, Nov. 23, 1780
    George Taylor signature, Nov. 23, 1780
    Contributed by: Maine Historical Society
    Date: 1780-11-23
    Location: Easton
    Media: Ink on paper
    Buy
  6. Item 101342
    George Wythe signature, Dec. 22, 1773
    George Wythe signature, Dec. 22, 1773
    Contributed by: Maine Historical Society
    Date: 1773-12-22
    Media: Ink on paper
    Buy
  7. Item 55125
    Charter, Lubec, June 19 1811
    Charter, Lubec, June 19 1811
    Contributed by: Lubec Historical Society
    Date: 1811
    Location: Lubec
    Media: Film, jpg
    Buy
  8. Item 101327
    George Ross signature, Aug. 23, 1776
    George Ross signature, Aug. 23, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-23
    Media: Ink on paper
    Buy