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 135928

Ward Chipman, Memorial of the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper
This record contains 139 images.

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
This record contains 82 images.

Item 122840

Plymouth Company Records, box 3/14, 1783–1784

Contributed by: Maine Historical Society Date: 1783–1784 Location: Hallowell Media: Ink on Paper
This record contains 40 images.

Item 135892

Oaths of office for surveyors and draftsmen, 1818

Contributed by: Maine Historical Society Date: 1818 Media: Ink on Paper
This record contains 20 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 122842

Plymouth Company Records, box 3/16, 1786–1788

Contributed by: Maine Historical Society Date: 1786–1788 Location: Hallowell; Winthrop Media: Ink on Paper
This record contains 90 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 135911

Memorials and Supporting Documents pertaining to the 4th Article of the Treaty of Ghent, 1819

Contributed by: Maine Historical Society Date: 1817 Location: Eastport Media: Ink on Paper
This record contains 24 images.

Item 122890

Plymouth Company Records, box 6/2, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Hallowell; Palermo; Patricktown; Vassalboro Media: Ink on Paper
This record contains 71 images.

Item 122975

Plymouth Company Records, box 13/7, 1752–1757

Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper
This record contains 158 images.

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 58 images.

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
This record contains 169 images.

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper
This record contains 140 images.

Item 122798

Plymouth Company Records, box 1/12, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Augusta Media: Ink on Paper
This record contains 54 images.

Item 122927

Plymouth Company Records, box 9/2, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Boothbay; Damariscotta; Harrington; Wiscasset; Woolwich Media: Ink on Paper
This record contains 50 images.

Item 122894

Plymouth Company Records, box 6/6, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper
This record contains 81 images.

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
This record contains 128 images.

Item 122955

Plymouth Company Records, box 10/11, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld Media: Ink on Paper
This record contains 76 images.

Item 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
This record contains 49 images.

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
This record contains 47 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 122949

Plymouth Company Records, box 10/5, 1798–1800

Contributed by: Maine Historical Society Date: 1798–1800 Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow Media: Ink on Paper
This record contains 63 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.