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 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
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
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