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 122944

Plymouth Company Records, box 9/19, 1790–1791

Contributed by: Maine Historical Society Date: 1790–1791 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop Media: Ink on Paper

Item 122968

Plymouth Company Records, box 12/6, 1803–1808

Contributed by: Maine Historical Society Date: 1803–1808 Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset Media: Ink on Paper

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper

Item 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper

Item 122916

Plymouth Company Records, box 7/12, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; China; Hallowell; Waterville; Wiscasset Media: Ink on Paper

Item 122952

Plymouth Company Records, box 10/8, 1795–1803

Contributed by: Maine Historical Society Date: 1795–1803 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop Media: Ink on Paper

Item 135928

Ward Chipman, Memorial of the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 122935

Plymouth Company Records, box 9/10, ca. 1773

Contributed by: Maine Historical Society Date: circa 1773 Location: Alna; Canaan; Hallowell; Vassalboro; Whitefield; Winthrop Media: Ink on Paper

Item 122813

Plymouth Company Records, box 2/9, 1760–1761

Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper

Item 122960

Plymouth Company Records, box 11/4, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: China; Winthrop; Wiscasset Media: Ink on Paper

Item 70441

List of Veterans who were paid a bounty by the town of Sebago, 1868

Contributed by: Sebago Historical Society Date: 1868-08-25 Location: Sebago Media: Ink on paper

  view a full transcription

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper

Item 116635

Plymouth Company Grants, Volume 6, 1816-1819

Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo Media: Ink on Paper

Item 122961

Plymouth Company Records, box 11/5, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield Media: Ink on Paper

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

Item 37059

John Bapst Class of 1934 male students, Bangor, ca. 1934

Contributed by: John Bapst Memorial High School Date: circa 1934 Location: Bangor Media: Photographic print

Item 102081

Mayors of Portland, ca. 1877

Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Ink on paper

Item 122822

Plymouth Company Records, box 2/18, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Location: Boothbay; Dresden; Georgetown Media: Ink on Paper

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

Item 25335

Paris' Roll of Honor, ca. 1925

Contributed by: Hamlin Memorial Library and Museum Date: circa 1925 Location: Paris Media: Ink on paper

  view a full transcription

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 122910

Plymouth Company Records, box 7/6, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne Media: Ink on Paper

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

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper