Keywords: Documentation
- Historical Items (708)
- Tax Records (0)
- Architecture & Landscape (63)
- Online Exhibits (76)
- Site Pages (219)
- My Maine Stories (18)
- Lesson Plans (26)
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 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society
Date: 1730–1821
Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell
Media: Ink on paper
This record contains 427 images.
Item 122833
Plymouth Company Records, box 3/7, 1774–1775
Contributed by: Maine Historical Society
Date: 1774–1775
Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth
Media: Ink on Paper
This record contains 45 images.
Item 1449
Receipt of monies transferred from Massachusetts, July 19, 1822
Contributed by: Maine Historical Society Date: 1822-07-19 Location: Portland Media: Ink on paper
Item 1491
Town of Sidney separation election record, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Sidney Media: Ink on paper
Item 1492
Washington County votes on separation from Massachusetts, 1816
Contributed by: Maine Historical Society Date: 1816 Media: Ink on paper
Item 1497
Delegate election results, Bethel, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Bethel Media: Ink on paper
Item 1498
Election record from Town of Freeman, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Kingfield Media: Ink on paper
Item 7495
Orders for troops to northern Maine, 1839
Contributed by: Maine Historical Society Date: 1839-03-05 Media: Ink on paper
Item 7578
Franklin County voting record, 1816
Contributed by: Maine Historical Society Date: 1816 Location: Mercer; Moscow Media: Ink on paper
Item 7579
Somerset County voting record, 1816
Contributed by: Maine Historical Society Date: 1816 Location: Anson; Avon; Athens; Bloomfield Media: Ink on paper
Item 10111
Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print
Item 11148
William King real estate assessment, ca. 1847
Contributed by: Patten Free Library Date: 1847 Location: Bath Media: Ink on paper
Item 11311
Certificate of non-liability for Civil War, Houlton, 1863
Contributed by: Cary Library Date: 1863-09-01 Location: Houlton; Bangor Media: Printed form
Item 12842
Isaac Watson Dyer, Baldwin, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Baldwin; Augusta Media: Photographic print
Item 13365
Jonathan Morgan application for patent, 1838
Contributed by: Maine Historical Society Date: 1838 Location: Portland Media: Ink on paper
Item 13368
Testimony concerning pump invention, 1823
Contributed by: Maine Historical Society Date: 1823-02-26 Location: Portland Media: Ink on paper
Item 15535
Samuel E. Stone of Brewer, military discharge paper, 1865
Contributed by: Brewer Public Library Date: 1895-05-13 Location: Portland Media: Ink on paper
Item 18045
Contributed by: Maine Historical Society Date: 1925-09-10 Media: Ink on paper
Item 18046
Civil War pension certificate, 1914
Contributed by: Maine Historical Society Date: 1914 Media: Ink on paper
Item 18248
Contributed by: Baldwin Historical Society Date: 1895 Location: Baldwin Media: Ink on paper
Item 22351
Woodfords Corner, Portland, 1904
Contributed by: Maine Historical Society Date: 1904-12-03 Location: Portland Media: Photographic print
Item 100314
K.B. Sewall draft of letter to Phineas Barnes, Mobile, 1858
Contributed by: Maine Historical Society Date: 1858-01-08 Location: Mobile; Portland Media: Ink on paper
Item 100318
K.B. Sewall to William Seward, Mobile, 1860
Contributed by: Maine Historical Society Date: 1860-02-22 Location: Mobile Media: Ink on paper
Item 102955
Bond for goods imported, Portland, 1796
Contributed by: Maine Historical Society Date: 1796-03-25 Location: Portland Media: Ink on paper