Search Results 161 items were found.

Keywords: Documents

  1. Item 1497
    Delegate election results, Bethel, 1816
    Delegate election results, Bethel, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Location: Bethel
    Media: Ink on paper
    Buy
  2. Item 7495
    Orders for troops to northern Maine, 1839
    Orders for troops to northern Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839-03-05
    Media: Ink on paper
    Buy
  3. Item 22351
    Woodfords Corner, Portland, 1904
    Woodfords Corner, Portland, 1904
    Contributed by: Maine Historical Society
    Date: 1904-12-03
    Location: Portland
    Media: Photographic print
    Buy
  4. Item 103174
    Colin Dunn's map of Westport Island, 1935
    Colin Dunn's map of Westport Island, 1935
    Contributed by: Westport Island History Committee
    Date: 1935-02-01
    Location: Westport Island
    Media: Ink on paper
    Buy
  5. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Location: Bath
    Media: Ink on paper
    Buy
  6. Item 7311
    Ferdinand Gorges' land deed to Thomas Cammock, 1634
    Ferdinand Gorges' land deed to Thomas Cammock, 1634
    Contributed by: Maine Historical Society
    Date: 1634-05-01
    Media: Ink on paper
    Buy
  7. Item 31239
    Deed from Robert Southgate to Samuel Coolbroth, May 5, 1822
    Deed from Robert Southgate to Samuel Coolbroth, May 5, 1822
    Contributed by: Scarborough Historical Society & Museum
    Date: 1822-04-22
    Location: Scarborough
    Media: Ink on paper
    Buy
  8. Item 101297
    Benjamin Franklin signature, June 5, 1771
    Benjamin Franklin signature, June 5, 1771
    Contributed by: Maine Historical Society
    Date: 1771-06-05
    Location: London
    Media: Ink on paper
    Buy
  9. Item 7597
    Resolution for the protection of public lands, 1839
    Resolution for the protection of public lands, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-20
    Location: Augusta
    Media: Ink on paper
    Buy
  10. Item 31181
    Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828
    Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828
    Contributed by: Biddeford Historical Society
    Date: 1828-06-12
    Location: Biddeford
    Media: Ink on paper
    Buy
  11. Item 30871
    Shipping document for lighthouse bell, Biddeford, 1976
    Shipping document for lighthouse bell, Biddeford, 1976
    Contributed by: Biddeford Historical Society
    Date: 1976-10-04
    Location: Biddeford
    Media: Ink on paper
    Buy
  12. Item 11823
    Champlain map copy, St. Croix or Bone Island, ca. 1799
    Champlain map copy, St. Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy
  13. Item 29047
    Richard King House, Dunstan Landing, Scarborough, ca. 1930
    Richard King House, Dunstan Landing, Scarborough, ca. 1930
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1930
    Location: Scarborough
    Media: Photographic print
    Buy
  14. Item 33689
    Rufus King of Scarborough, ca. 1820
    Rufus King of Scarborough, ca. 1820
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1820
    Location: Scarborough
    Media: Painting
    Buy
  15. Item 67296
    City Council resolve after death of Mayor Jonathan Tuck, Biddeford, 1861
    City Council resolve after death of Mayor Jonathan Tuck, Biddeford, 1861
    Contributed by: McArthur Public Library
    Date: 1861-01-19
    Location: Biddeford
    Media: Ink on paper
    Buy
  16. Item 135850
    Edmund S. Muskie, 1972
    Edmund S. Muskie, 1972
    Contributed by: Maine Historical Society
    Date: 1972
    Media: Photographic print
    Buy
  17. Item 148215
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-02-21
    Location: Portland
    Media: Photographic print
    Buy
  18. Item 35254
    John S. H. Fogg, Boston, ca. 1870
    John S. H. Fogg, Boston, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Location: Boston
    Media: Photograph, Ink on paper
    Buy
  19. Item 62848
    Ticonic Water Power and Manufacturing Co. document, Waterville, 1866
    Ticonic Water Power and Manufacturing Co. document, Waterville, 1866
    Contributed by: Waterville Public Library
    Date: 1866–1874
    Location: Waterville
    Media: Ink on paper
    Buy
  20. Item 7287
    Wesumbe deed, Nov. 28, 1668
    Wesumbe deed, Nov. 28, 1668
    Contributed by: Maine Historical Society
    Date: 1668-11-28
    Media: Ink on paper
    Buy
  21. Item 10350
    David Joy land deed, Richmond Farm, 1751
    David Joy land deed, Richmond Farm, 1751
    Contributed by: Maine Historical Society
    Date: 1751-05-08
    Location: Richmond; Boston; Richmond; Boston
    Media: Ink on paper
    Buy
  22. Item 22517
    Receipt for slave, Kittery, 1738
    Receipt for slave, Kittery, 1738
    Contributed by: Maine Historical Society
    Date: 1738
    Location: Kittery
    Media: Ink on paper
    Buy
  23. Item 31893
    Indenture contract for Samuel Perkins of Arundel, 1805
    Indenture contract for Samuel Perkins of Arundel, 1805
    Contributed by: McArthur Public Library
    Date: 1805
    Location: Arundel
    Media: Ink on paper
    Buy
  24. Item 102324
    Sumner Cobb appointment to Corporal, University of Maine, Orono, 1914
    Sumner Cobb appointment to Corporal, University of Maine, Orono, 1914
    Contributed by: Maine Historical Society
    Date: 1914-10-27
    Location: Orono
    Media: Print on paper
    Buy