Keywords: William Edwards
- Historical Items (227)
- Tax Records (2)
- Architecture & Landscape (2)
- Online Exhibits (74)
- Site Pages (153)
- My Maine Stories (1)
- 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 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
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
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
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
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