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 135996
John Mitchell Deposition, Map & Field Book, 1764
Contributed by: Maine Historical Society
Date: 1764
Location: St. Andrews
Media: Ink on Paper
This record contains 56 images.
Item 136015
Barclay Collection Receipts and Vouchers, 1818
Contributed by: Maine Historical Society
Date: 1818
Location: Halifax
Media: Ink on Paper
This record contains 26 images.
Item 136077
Barclay Collection, Receipts and Vouchers, May-June, 1826
Contributed by: Maine Historical Society
Date: 1826
Location: Montreal
Media: Ink on Paper
This record contains 68 images.
Item 136079
Barclay Collection Receipts and Vouchers, September, 1826
Contributed by: Maine Historical Society
Date: 1826
Location: Montreal
Media: Ink on Paper
This record contains 88 images.
Item 122864
Plymouth Company Records, box 4/18, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Augusta; Belgrade; Canaan; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 65 images.
Item 122935
Plymouth Company Records, box 9/10, ca. 1773
Contributed by: Maine Historical Society
Date: circa 1773
Location: Alna; Canaan; Hallowell; Vassalboro; Whitefield; Winthrop
Media: Ink on Paper
This record contains 54 images.
Item 122886
Plymouth Company Records, box 5/18, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset
Media: Ink on Paper
This record contains 42 images.
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 images.
Item 55428
Voter list, Baldwin, 1807 and 1808
Contributed by: Baldwin Historical Society Date: 1808 Location: Baldwin Media: Ink on paper
Item 122928
Plymouth Company Records, box 9/3, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Bar Harbor; Bristol; Wiscasset; Woolwich
Media: Ink on Paper
This record contains 68 images.
Item 122942
Plymouth Company Records, box 9/17, 1784–1785
Contributed by: Maine Historical Society
Date: 1784–1785
Location: Anson; Canaan; Hebron; Norridgewock; Starks; Vassalboro; Washington; Winthrop
Media: Ink on Paper
This record contains 42 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
Item 112085
Pejepscot Company Records, Volume 2, 1767-1818
Contributed by: Maine Historical Society
Date: 1767–1818
Location: Brunswick; Durham; Topsham
Media: Ink on paper
This record contains 136 images.
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend
Media: Ink on Paper
This record contains 67 images.
Item 122967
Plymouth Company Records, box 12/5, ca. 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Augusta; China; Hallowell; Wiscasset
Media: Ink on Paper
This record contains 62 images.
Item 122805
Plymouth Company Records, box 2/1, 1757–1758
Contributed by: Maine Historical Society
Date: 1757–1758
Location: Dresden; Georgetown; Harrington
Media: Ink on Paper
This record contains 46 images.
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
This record contains 41 images.
Item 122852
Plymouth Company Records, box 4/6, 1795–1796
Contributed by: Maine Historical Society
Date: 1795–1796
Location: Hallowell; Mount Vernon; Readfield; Sidney; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 122862
Plymouth Company Records, box 4/16, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Augusta; Mount Vernon; Readfield; Sidney
Media: Ink on Paper
This record contains 41 images.
Item 122908
Plymouth Company Records, box 7/4, 1809–1810
Contributed by: Maine Historical Society
Date: 1809–1810
Location: Augusta; Belgrade; Canaan; Hallowell
Media: Ink on Paper
This record contains 72 images.
Item 122915
Plymouth Company Records, box 7/11, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 86 images.
Item 122925
Plymouth Company Records, box 8/9, 1817–1824
Contributed by: Maine Historical Society
Date: 1817–1824
Location: Dresden; Hallowell
Media: Ink on Paper
This record contains 81 images.
Item 122930
Plymouth Company Records, box 9/5, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Georgetown; Woolwich
Media: Ink on Paper
This record contains 52 images.
Item 122973
Plymouth Company Records, box 13/5, 1749–1785
Contributed by: Maine Historical Society
Date: 1749–1785
Location: Boothbay; Bristol; Brunswick; Dresden; Georgetown; Harpswell; Harrington; Newcastle; Phippsburg; Richmond; South Bristol; Topsham; Winthrop; Woolwich
Media: Ink on Paper
This record contains 73 images.