Search Results

Keywords: William Roberts

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 122959

Plymouth Company Records, box 11/3, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Augusta; Dresden; Hallowell; Rome; Woolwich Media: Ink on Paper
This record contains 78 images.

Item 122817

Plymouth Company Records, box 2/13, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Boothbay; Damariscotta; Dresden; Georgetown; Marshfield; Pemaquid Media: Ink on Paper
This record contains 39 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 13804

Cumberland Civil War bounties, 1864

Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper

  view a full transcription

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
This record contains 48 images.

Item 31046

8th & 9th grade students, Guilford, Fall 1913

Contributed by: Guilford Historical Society Date: 1913 Location: Guilford Media: Photographic print

Item 37058

John Bapst National Honor Society, Bangor, ca. 1948

Contributed by: John Bapst Memorial High School Date: 1948 Location: Bangor Media: Photographic print

Item 79068

West Peru Grammar School Graduation program, 1950

Contributed by: Peru Historical Society Date: 1950-06-05 Location: Peru Media: Card stock

  view a full transcription

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 122849

Plymouth Company Records, box 4/3, 1793–1794

Contributed by: Maine Historical Society Date: 1793–1794 Location: Canaan; Hallowell Media: Ink on Paper
This record contains 76 images.

Item 122856

Plymouth Company Records, box 4/10, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Canaan; Dresden; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro Media: Ink on Paper
This record contains 50 images.

Item 122893

Plymouth Company Records, box 6/5, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Canaan; Fairfax; Hallowell; Winslow; Winthrop; Wiscasset Media: Ink on Paper
This record contains 58 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 122922

Plymouth Company Records, box 8/6, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vasalboro; Waterville; Wayne Media: Ink on Paper
This record contains 120 images.

Item 122939

Plymouth Company Records, box 9/14, 1780–1781

Contributed by: Maine Historical Society Date: 1780–1781 Location: Canaan; Norridgewock; Winthrop Media: Ink on Paper
This record contains 67 images.

Item 101783

Champlain Society Meetings and Records, Cambridge, Massachusetts, 1886-1889

Contributed by: Mount Desert Island Historical Society Date: 1886–1889 Location: Mount Desert; Boston; Cambridge Media: book, Ink on paper

  view a full transcription

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 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 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
This record contains 609 images.

Item 122943

Plymouth Company Records, box 9/18, 1786–1789

Contributed by: Maine Historical Society Date: 1786–1789 Location: Canaan; Hebron; Mount Vernon; Norridgewock; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 66 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 20324

1896 Class, Butler School, Portland

Contributed by: Maine Historical Society Date: 1896 Location: Portland Media: Photographic print

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville Media: Ink on Paper
This record contains 81 images.

Item 7391

67th General Hospital War Unit, Portland, 1942

Contributed by: Maine Historical Society Date: 1942-08-28 Location: Portland Media: Photographic print