Keywords: William James
- Historical Items (371)
- Tax Records (4)
- Architecture & Landscape (2)
- Online Exhibits (98)
- Site Pages (210)
- My Maine Stories (3)
- 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 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.