Keywords: William Roberts
- Historical Items (311)
- Tax Records (6)
- Architecture & Landscape (3)
- Online Exhibits (58)
- Site Pages (95)
- My Maine Stories (1)
- 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 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
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
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
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