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 122876

Plymouth Company Records, box 5/8, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122824

Plymouth Company Records, box 2/20, ca. 1766

Contributed by: Maine Historical Society Date: circa 1766 Location: Dresden Media: Ink on Paper
This record contains 30 images.

Item 122976

Plymouth Company Records, box 13/8, 1760–1792

Contributed by: Maine Historical Society Date: 1760–1792 Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop Media: Ink on Paper
This record contains 74 images.

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper
This record contains 41 images.

Item 122878

Plymouth Company Records, box 5/10, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Canaan; Norridgewock Media: Ink on Paper
This record contains 55 images.

Item 108853

A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper
This record contains 2 images.

Item 122903

Plymouth Company Records, box 6/15, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Norridgwock; Winslow Media: Ink on Paper
This record contains 53 images.

Item 122909

Plymouth Company Records, box 7/5, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Hallowell; Rome; Winthrop Media: Ink on Paper
This record contains 76 images.

Item 122923

Plymouth Company Records, box 8/7, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Albion; Canaan; Dresden; Hallowell; Norridgewock; Palermo; Rome; Vasalboro; Washington; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 75 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 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper
This record contains 48 images.

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper
This record contains 41 images.

Item 136013

Barclay Collection Receipts and Vouchers, October, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. John Media: Ink on Paper
This record contains 63 images.

Item 136031

Barclay Collection Receipts and Vouchers, June, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Albany Media: Ink on Paper
This record contains 146 images.

Item 122933

Plymouth Company Records, box 9/8, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset Media: Ink on Paper
This record contains 76 images.

Item 122958

Plymouth Company Records, box 11/2, ca. 1780

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

Item 68807

Petition to Governor Enoch Lincoln, Baldwin, 1827

Contributed by: Baldwin Historical Society Date: 1827-05-07 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 122953

Plymouth Company Records, box 10/9, 1804–1811

Contributed by: Maine Historical Society Date: 1804–1811 Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington Media: Ink on Paper
This record contains 89 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 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 70 images.

Item 122848

Plymouth Company Records, box 4/2, ca. 1793

Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
This record contains 43 images.

Item 122934

Plymouth Company Records, box 9/9, 1769–1772

Contributed by: Maine Historical Society Date: 1769–1772 Location: Hallowell; Whitfield; Winslow; Winthrop Media: Ink on Paper
This record contains 83 images.

Item 122945

Plymouth Company Records, box 10/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 46 images.

Item 7391

67th General Hospital War Unit, Portland, 1942

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