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 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
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
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