Search Results

Keywords: William 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 122891

Plymouth Company Records, box 6/3, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset Media: Ink on Paper
This record contains 80 images.

Item 122929

Plymouth Company Records, box 9/4, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich Media: Ink on Paper
This record contains 76 images.

Item 122819

Plymouth Company Records, box 2/15, 1762–1763

Contributed by: Maine Historical Society Date: 1762–1763 Location: Boothbay; Dresden; Georgetown; Wiscasset Media: Ink on Paper
This record contains 51 images.

Item 122896

Plymouth Company Records, box 6/8, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Fairfax; Gardiner; Hallowell; Madison Media: Ink on Paper
This record contains 51 images.

Item 122902

Plymouth Company Records, box 6/14, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Canaan; Hallowell; Norridgewock; Wiscasset Media: Ink on Paper
This record contains 53 images.

Item 122919

Plymouth Company Records, box 8/3, ca. 1814

Contributed by: Maine Historical Society Date: circa 1814 Location: Hallowell; Norridgewock Media: Ink on Paper
This record contains 82 images.

Item 122981

Plymouth Company Records, box 14/8, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 59 images.

Item 122767

Members of Seaside Grange, Belfast, ca. 1900

Courtesy of George Gatewood, an individual partner Date: circa 1900 Location: Belfast Media: Photographic Print

Item 122814

Plymouth Company Records, box 2/10, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Georgetown; Newcastle Media: Ink on Paper
This record contains 37 images.

Item 122982

Plymouth Company Records, box 14/10, 1754–1795

Contributed by: Maine Historical Society Date: 1754–1795 Location: Falmouth; Portland Media: Ink on Paper
This record contains 78 images.

Item 136012

Barclay Collection Receipts and Vouchers, September, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. John Media: Ink on Paper
This record contains 24 images.

Item 116638

Plymouth Company Proprietors Shares, 1753-1757

Contributed by: Maine Historical Society Date: 1788–1753 Media: Ink on Paper
This record contains 39 images.

Item 122914

Plymouth Company Records, box 7/10, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper
This record contains 91 images.

Item 122941

Plymouth Company Records, box 9/16, 1782–1783

Contributed by: Maine Historical Society Date: 1782–1783 Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 69 images.

Item 122904

Plymouth Company Records, box 6/16, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset Media: Ink on Paper
This record contains 65 images.

Item 122947

Plymouth Company Records, box 10/3, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Canaan; Mount Vernon; Washington; Winthrop Media: Ink on Paper
This record contains 40 images.

Item 122952

Plymouth Company Records, box 10/8, 1795–1803

Contributed by: Maine Historical Society Date: 1795–1803 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 104 images.

Item 122853

Plymouth Company Records, box 4/7, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop Media: Ink on Paper
This record contains 73 images.

Item 37059

John Bapst Class of 1934 male students, Bangor, ca. 1934

Contributed by: John Bapst Memorial High School Date: circa 1934 Location: Bangor Media: Photographic print

Item 11736

Lots on Cathance River, Topsham, 1764

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

Item 76550

Town Voting Warrant March 20, 1806

Contributed by: Baldwin Historical Society Date: 1806-03-20 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 79314

Bates Debating League annual debate program, Dixfield, 1926

Contributed by: Dixfield Historical Society Date: 1926-03-19 Location: Dixfield Media: Paper with black printing

  view a full transcription

Item 135902

Arguments, Memorials, and Meeting Minutes, 1796

Contributed by: Maine Historical Society Date: 1796 Location: Halifax Media: Ink on Paper
This record contains 48 images.

Item 135922

Abstract of American Evidence, Treaty of Ghent, 1828

Contributed by: Maine Historical Society Date: 1828 Location: Halifax Media: Ink on Paper
This record contains 54 images.