Keywords: William James
- Historical Items (371)
- Tax Records (4)
- Architecture & Landscape (2)
- Online Exhibits (98)
- Site Pages (210)
- My Maine Stories (3)
- 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 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
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
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.