Search Results 161 items were found.

Keywords: Documents

  1. Item 31897
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Contributed by: McArthur Public Library
    Date: 1844-02-16
    Location: Biddeford
    Media: Ink on paper
    Buy
  2. Item 33426
    Benjamin Esters indenture document, Cumberland, 1826
    Benjamin Esters indenture document, Cumberland, 1826
    Contributed by: Prince Memorial Library
    Date: 1826
    Location: Cumberland
    Media: Printed and handwritten in ink on rag paper
    Buy
  3. Item 31895
    Expansion of the Laconia Company, Biddeford, 1844
    Expansion of the Laconia Company, Biddeford, 1844
    Contributed by: McArthur Public Library
    Date: 1844-02-15
    Location: Biddeford
    Media: Ink on paper
    Buy
  4. Item 55125
    Charter, Lubec, June 19 1811
    Charter, Lubec, June 19 1811
    Contributed by: Lubec Historical Society
    Date: 1811
    Location: Lubec
    Media: Film, jpg
    Buy
  5. Item 31894
    Incorporation of the Saco Water Power Machine Company, 1837
    Incorporation of the Saco Water Power Machine Company, 1837
    Contributed by: McArthur Public Library
    Date: 1837-03-24
    Location: Biddeford; Saco
    Media: Ink on paper
    Buy
  6. Item 31222
    Thursday Club constitution and by-laws, Biddeford, ca. 1900
    Thursday Club constitution and by-laws, Biddeford, ca. 1900
    Contributed by: McArthur Public Library
    Date: circa 1900
    Location: Biddeford
    Media: Ink and pencil on paper
    Buy
  7. Item 9222
    Samuel Freeman postmaster appointment, 1775
    Samuel Freeman postmaster appointment, 1775
    Contributed by: Maine Historical Society
    Date: 1775-10-01
    Location: Portland; Falmouth
    Media: Ink on paper
    Buy
  8. Item 31081
    Copy of Major Phillips sale of lands to Richard Russell, Biddeford, 1673
    Copy of Major Phillips sale of lands to Richard Russell, Biddeford, 1673
    Contributed by: McArthur Public Library
    Date: 1673-08-13
    Location: Biddeford; Saco
    Media: Ink on paper
    Buy
  9. Item 101299
    Button Gwinnett signature, 1766
    Button Gwinnett signature, 1766
    Contributed by: Maine Historical Society
    Date: 1766
    Location: St. Catherine's Island
    Media: Ink on paper
    Buy
  10. Item 7307
    Oaths of office, Norridgewock, 1821-1824
    Oaths of office, Norridgewock, 1821-1824
    Contributed by: Maine Historical Society
    Date: 1821–1824
    Location: Norridgewock
    Media: Ink on paper
    Buy
  11. Item 7314
    Obituary records for Norridgewock, 1849-1869
    Obituary records for Norridgewock, 1849-1869
    Contributed by: Maine Historical Society
    Date: 1869
    Location: Norridgewock
    Media: Ink on paper
    Buy
  12. Item 18162
    District of Passamaquoddy custom's receipt, Houlton, 1831
    District of Passamaquoddy custom's receipt, Houlton, 1831
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1831-11-11
    Location: Woodstock; Houlton
    Media: Ink on paper
    Buy
  13. Item 20115
    Proclamation, establishment of Brunswick, 1738
    Proclamation, establishment of Brunswick, 1738
    Contributed by: Maine Historical Society
    Date: 1738
    Location: Brunswick
    Media: Ink on paper
    Buy
  14. Item 108850
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Contributed by: Maine Historical Society
    Date: 1736-01-13
    Location: Alna; Newcastle
    Media: ink on vellum
    Buy
  15. Item 1322
    Oath of allegiance record for Daniel Lane, 1778
    Oath of allegiance record for Daniel Lane, 1778
    Contributed by: Maine Historical Society
    Date: 1778-02-03
    Location: Albany
    Media: Ink on paper
    Buy
  16. Item 102326
    Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
    Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
    Contributed by: Maine Historical Society
    Date: 1918-10-14
    Location: Washington
    Media: Print on paper
    Buy
  17. Item 22349
    Street railroad, Forest Avenue, Portland, 1904
    Street railroad, Forest Avenue, Portland, 1904
    Contributed by: Maine Historical Society
    Date: 1904-12-03
    Location: Portland
    Media: Photographic print
    Buy
  18. Item 31080
    Petition regarding the will of Rishworth Jordan, Biddeford, 1808
    Petition regarding the will of Rishworth Jordan, Biddeford, 1808
    Contributed by: McArthur Public Library
    Date: 1808-05-12
    Location: Biddeford
    Media: Ink on paper
    Buy
  19. Item 7309
    Thomas Burnham deposition against Rachel Clinton, Ipswich, Massachuestts, ca. 1692
    Thomas Burnham deposition against Rachel Clinton, Ipswich, Massachuestts, ca. 1692
    Contributed by: Maine Historical Society
    Date: circa 1690
    Location: Ipswich
    Media: Ink on paper
    Buy
  20. Item 17381
    William Whipple, Kittery, 1775
    William Whipple, Kittery, 1775
    Contributed by: Maine Historical Society
    Date: 1775
    Media: Ink on paper
    Buy
  21. Item 31182
    Court summons for Benjamin Chadbourne, 1891
    Court summons for Benjamin Chadbourne, 1891
    Contributed by: Biddeford Historical Society
    Date: circa 1891
    Location: Portland; Biddeford
    Media: Ink on paper
    Buy
  22. Item 34722
    Dunlap Declaration of Independence, 1776
    Dunlap Declaration of Independence, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-04
    Location: Philadelphia
    Media: Ink on paper
    Buy
  23. Item 29398
    Clam Permit, town of Scarborough, 1897
    Clam Permit, town of Scarborough, 1897
    Contributed by: Scarborough Historical Society & Museum
    Date: 1897
    Location: Scarborough
    Media: Ink on paper
    Buy
  24. Item 1491
    Town of Sidney separation election record, 1816
    Town of Sidney separation election record, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Location: Sidney
    Media: Ink on paper
    Buy