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 122836

Plymouth Company Records, box 3/10, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Dresden Media: Ink on Paper
This record contains 53 images.

Item 122839

Plymouth Company Records, box 3/13, ca. 1783

Contributed by: Maine Historical Society Date: circa 1783 Location: Hallowell Media: Ink on Paper
This record contains 56 images.

Item 122871

Plymouth Company Records, box 5/3, ca. 1801

Contributed by: Maine Historical Society Date: circa 1801 Location: Dresden Media: Ink on Paper
This record contains 60 images.

Item 122980

Plymouth Company Records, box 14/6, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Brunswick; Norridgewock Media: Ink on Paper
This record contains 108 images.

Item 122984

Plymouth Company Records, box 14/13, 1765–1802

Contributed by: Maine Historical Society Date: 1765–1802 Location: Dresden Media: Ink on Paper
This record contains 143 images.

Item 136033

Barclay Collection Receipts and Vouchers, August, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper
This record contains 94 images.

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 122895

Plymouth Company Records, box 6/7, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Canaan; Hallowell; Palermo; Rome; Winthrop Media: Ink on Paper
This record contains 66 images.

Item 122899

Plymouth Company Records, box 6/11, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Hallowell; Winthrop Media: Ink on Paper
This record contains 58 images.

Item 122907

Plymouth Company Records, box 7/3, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset Media: Ink on Paper
This record contains 72 images.

Item 27869

U.S. Treasury Department letter to the Bath Collector of Customs, 1884

Contributed by: Patten Free Library Date: 1790–1884 Location: Bath Media: Ink on paper

  view a full transcription

Item 122843

Plymouth Company Records, box 3/17, 1788–1789

Contributed by: Maine Historical Society Date: 1788–1789 Location: Poland Media: Ink on Paper
This record contains 81 images.

Item 122855

Plymouth Company Records, box 4/9, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Augusta; Canaan; Hallowell; Readfield; Starks; Winthrop Media: Ink on Paper
This record contains 48 images.

Item 122924

Plymouth Company Records, box 8/8, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Dresden; Winthrop Media: Ink on Paper
This record contains 9 images.

Item 122936

Plymouth Company Records, box 9/11, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Canaan; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 122938

Plymouth Company Records, box 9/13, 1779–1780

Contributed by: Maine Historical Society Date: 1779–1780 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
This record contains 41 images.

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 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 122844

Plymouth Company Records, box 3/18, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Bowdoinham; Winthrop Media: Ink on Paper
This record contains 62 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 122906

Plymouth Company Records, box 7/2, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper
This record contains 69 images.

Item 122922

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

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

Item 149887

Bangor International Airport dedication program, Bangor, 1972

Courtesy of Rodney A Duplisea, an individual partner Date: 1972-04-05 Location: Bangor Media: Ink on paper
This record contains 2 images.

  View a searchable PDF of this document

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.