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 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

  view a full transcription

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.