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 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

Item 122910

Plymouth Company Records, box 7/6, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne Media: Ink on Paper
This record contains 126 images.

Item 122937

Plymouth Company Records, box 9/12, 1775–1779

Contributed by: Maine Historical Society Date: 1775–1779 Location: Canaan; Hallowell; Jefferson; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 68 images.

Item 122911

Plymouth Company Records, box 7/7, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow Media: Ink on Paper
This record contains 63 images.

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper
This record contains 26 images.

Item 70441

List of Veterans who were paid a bounty by the town of Sebago, 1868

Contributed by: Sebago Historical Society Date: 1868-08-25 Location: Sebago Media: Ink on paper

  view a full transcription

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper
This record contains 85 images.

Item 122954

Plymouth Company Records, box 10/10, 1812–1815

Contributed by: Maine Historical Society Date: 1812–1815 Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne Media: Ink on Paper
This record contains 60 images.

Item 122960

Plymouth Company Records, box 11/4, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: China; Winthrop; Wiscasset Media: Ink on Paper
This record contains 68 images.

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

Item 122966

Plymouth Company Records, box 12/4, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop Media: Ink on Paper
This record contains 177 images.

Item 67485

Roll Call of Volunteers to meet Civil War Drafts, 1869

Contributed by: Sebago Historical Society Date: 1869-03-31 Location: Sebago; Westbrook; Gorham; Pownal Media: Ink on paper

  view a full transcription

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122875

Plymouth Company Records, box 5/7, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Belgrade; Canaan; Hallowell; Readfield; Winthrop Media: Ink on Paper
This record contains 40 images.

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper
This record contains 45 images.

Item 122900

Plymouth Company Records, box 6/12, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich Media: Ink on Paper
This record contains 57 images.

Item 122918

Plymouth Company Records, box 8/2, ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Location: Augusta; Bristol; Jefferson; Newcastle; Starks; Wiscasset Media: Ink on Paper
This record contains 75 images.

Item 122957

Plymouth Company Records, box 11/1, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Winslow Media: Ink on Paper
This record contains 34 images.

Item 122961

Plymouth Company Records, box 11/5, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield Media: Ink on Paper
This record contains 41 images.

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
This record contains 288 images.

Item 122965

Plymouth Company Records, box 12/3, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: Canaan; Vassalboro Media: Ink on Paper
This record contains 118 images.

Item 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond Media: Ink on Paper
This record contains 64 images.

Item 68442

Family writes to Charles Cole in Washington, D.C., Sebago, 1862

Contributed by: John Micavich through Sebago Historical Society Date: 1862-10-26 Location: Sebago; Washington; Gaines Woods Media: Ink on paper

  view a full transcription