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 99266

Iron Point View, North Haven, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: North Haven Media: Glass Negative

Item 81713

Harbourside Inn, Northeast Harbor, ca. 1915

Contributed by: Mount Desert Island Historical Society Date: circa 1915 Location: Mount Desert Media: Photographic print

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
This record contains 309 images.

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.

Item 100655

Israel Washburn on battle of Malvern Hills, Portland, 1864

Contributed by: Washburn Norlands Living History Center Date: 1864-05-21 Location: Portland Media: Ink on paper

  view a full transcription

Item 33464

Last of "Twelve Apostles" navigational aide, Cumberland, ca. 1930

Contributed by: Cumberland Historical Society Date: circa 1930 Location: Cumberland Media: Photographic print

Item 104939

Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927

Contributed by: Maine Historical Society/MaineToday Media Date: 1927-02-08 Location: Portland Media: Glass negative

Item 4148

Advertising card, Portland Packing Co., ca. 1870

Contributed by: Maine Historical Society Date: circa 1867 Location: Portland Media: Ink on paper

Item 33506

E. A. Weatherbee Hardware Store, Lincoln, 1900

Contributed by: Lincoln Historical Society Date: 1900 Location: Lincoln Media: Photographic print

Item 11737

Topsham lots, 1764

Contributed by: Maine Historical Society Date: 1764-04-07 Location: Topsham Media: Ink on paper

Item 110997

Map of the disputed portions of the New Brunswick and Lower Canada, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
This record contains 7 images.

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper
This record contains 15 images.

Item 122834

Plymouth Company Records, box 3/8, 1775–1777

Contributed by: Maine Historical Society Date: 1775–1777 Location: Mount Vernon; Vassalboro; Winthrop Media: Ink on Paper
This record contains 27 images.

Item 122956

Plymouth Company Records, box 10/12, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Georgetown; Palermo Media: Ink on Paper
This record contains 22 images.

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.

Item 122833

Plymouth Company Records, box 3/7, 1774–1775

Contributed by: Maine Historical Society Date: 1774–1775 Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth Media: Ink on Paper
This record contains 45 images.

Item 179

Portland Observatory subscriber agreement, 1807

Contributed by: Maine Historical Society Date: 1807-03-20 Location: Portland Media: Paper

  view a full transcription

Item 116637

Plymouth Company Deeds, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta Media: Ink on Paper
This record contains 17 images.

Item 122931

Plymouth Company Records, box 9/6, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Brunswick; Georgetown; North Yarmouth; Richmond; Topsham Media: Ink on Paper
This record contains 54 images.

Item 136014

Barclay Collection Financial Data, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andres Media: Ink on Paper
This record contains 12 images.

Item 135900

Arguments, Memorials, Supporting Documents, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: St. Andrews Media: Ink on Paper
This record contains 38 images.

Item 122820

Plymouth Company Records, box 2/16, ca. 1763

Contributed by: Maine Historical Society Date: circa 1763 Location: Brunswick; Georgetown; Newcastle; South Bristol Media: Ink on Paper
This record contains 75 images.

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 122926

Plymouth Company Records, box 9/1, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Augusta; Bristol; Damariscota; Damariscotta; Denham; Durham; Harrington; Newmarket; Pemaquid; Walpole; Walpole ; Woolwich Media: Ink on Paper
This record contains 70 images.