Search Results

Keywords: William Edwards

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 10005

50th Anniversary of the Cunner Club, Cape Elizabeth, 1895

Contributed by: Maine Maritime Museum Date: 1895-08-06 Location: Cape Elizabeth Media: Ink on paper, manuscript

  view a full transcription

Item 10006

Venerable Cunner Association members, Cape Elizabeth, 1895

Contributed by: Maine Maritime Museum Date: 1895-08-06 Location: Cape Elizabeth Media: Photographic print

Item 17662

Southwest portion of Market Square, Houlton, ca. 1895

Contributed by: Aroostook County Historical and Art Museum Date: circa 1895 Location: Houlton Media: Photographic print

Item 28781

Thespian Club, Paris Hill, 1864

Contributed by: Hamlin Memorial Library and Museum Date: 1864-02-12 Location: Paris Media: Ink on paper

Item 100479

Champlain Society Camp Asticou Log, Northeast Harbor, 1882

Contributed by: Mount Desert Island Historical Society Date: 1882 Location: Northeast Harbor Media: Bound book, ink on paper

  view a full transcription

Item 122816

Plymouth Company Records, box 2/12, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 42 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 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
This record contains 305 images.

Item 136012

Barclay Collection Receipts and Vouchers, September, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. John Media: Ink on Paper
This record contains 24 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 34575

Weatherbee Hardware Store window display, Lincoln, ca. 1943

Contributed by: Lincoln Historical Society Date: circa 1943 Location: Lincoln Media: Photographic print

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 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 55428

Voter list, Baldwin, 1807 and 1808

Contributed by: Baldwin Historical Society Date: 1808 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 122929

Plymouth Company Records, box 9/4, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Georgetown; Wiscasset; Woolwich Media: Ink on Paper
This record contains 76 images.

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
This record contains 311 images.

Item 122794

Plymouth Company Records, box 1/9, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden Media: Ink on Paper
This record contains 52 images.

Item 122821

Plymouth Company Records, box 2/17, ca. 1764

Contributed by: Maine Historical Society Date: circa 1764 Location: Georgetown; Winslow Media: Ink on Paper
This record contains 44 images.

Item 122884

Plymouth Company Records, box 5/16, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Readfield; Starks; Waterville; Whitfield ; Winthrop Media: Ink on Paper
This record contains 55 images.

Item 122887

Plymouth Company Records, box 5/19, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Augusta; Hallowell Media: Ink on Paper
This record contains 63 images.

Item 122920

Plymouth Company Records, box 8/4, 1814–1815

Contributed by: Maine Historical Society Date: 1814–1815 Location: Augusta; China; Dresden; Kennebec Media: Ink on Paper
This record contains 98 images.

Item 122921

Plymouth Company Records, box 8/5, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 70 images.

Item 122930

Plymouth Company Records, box 9/5, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Georgetown; Woolwich Media: Ink on Paper
This record contains 52 images.

Item 122962

Plymouth Company Records, box 11/6, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Canaan; Clinton; Damariscotta; Industry; Norridgewock; Starks; Vassalboro; Waterville; Wayne; Winthrop Media: Ink on Paper
This record contains 48 images.