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 103174
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
Item 104250
A petition against dividing the town of Berwick, 1799
Contributed by: Maine Historical Society Date: 1792 Location: Berwick Media: Ink on paper
Item 104992
Contributed by: Baldwin Historical Society Date: 1819-02-15 Location: Baldwin; Sebago Media: ink on paper
Item 105035
Warrant to vote for delegates to the Maine Constitution Convention, 1819
Contributed by: Baldwin Historical Society Date: 1819-09-06 Location: Baldwin; Sebago Media: Ink on paper
Item 108839
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
This record contains 2 images.
Item 112084
Pejepscot Company Records, Volume 1B, 1741-1814
Contributed by: Maine Historical Society
Date: 1741–1814
Location: Brunswick; Georgetown; Topsham
Media: Ink on paper
This record contains 33 images.
Item 122803
Plymouth Company Records, box 1/17, ca. 1757
Contributed by: Maine Historical Society
Date: circa 1757
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 70 images.
Item 122839
Plymouth Company Records, box 3/13, ca. 1783
Contributed by: Maine Historical Society
Date: circa 1783
Location: Hallowell
Media: Ink on Paper
This record contains 56 images.
Item 122863
Plymouth Company Records, box 4/17, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Hallowell; Mount Vernon; Readfield
Media: Ink on Paper
This record contains 66 images.
Item 122933
Plymouth Company Records, box 9/8, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset
Media: Ink on Paper
This record contains 76 images.
Item 135682
City of Portland, Record of Naturalization Papers, 1850–1910
Contributed by: Maine Historical Society Date: 1850–1910 Location: Portland Media: ink on paper
Item 135684
Portland Voter Registrations, 1891–1902
Contributed by: Maine Historical Society Date: 1891–1902 Location: Portland Media: ink on paper
Item 135685
Town of Deering, Record of Naturalization Papers, 1873–1898
Contributed by: Maine Historical Society Date: 1873–1898 Location: Deering Media: ink on paper
Item 122846
Plymouth Company Records, box 3/20, 1791–1792
Contributed by: Maine Historical Society
Date: 1791–1792
Location: Hallowell; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 6091
Burnham and Morrill Company Trademark for Scarboro Beach Clams, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland; Scarborough Media: Paper
Item 6092
Burnham and Morrill label, Portland, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 6093
Trademark for Arabian Elixir of Life, 1894
Contributed by: Maine State Archives Date: 1894-12-04 Media: Paper
Item 6094
Burnham and Morrill Red Jacket lobster label, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 6095
Burnham and Morrill Company Trademark for Cape Shore Brand Canned Mackerel, Portland, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 6096
Six E. D. Pettengill Company Trademarks for Shaker Products, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 6241
Indenture agreement between John Foss and John Lewis, 1757
Contributed by: Maine Historical Society Date: 1757-05-27 Location: North Yarmouth; North Yarmouth Media: Pen on paper
Item 6380
Samuel Wilson deposition, Ten Mile Falls, 1787
Contributed by: Maine Historical Society Date: 1787-06-14 Location: Topsham Media: Ink on paper
Item 6381
Ebenezer Fellows deposition, Topsham, 1787
Contributed by: Maine Historical Society Date: 1787-06-16 Location: Topsham Media: Ink on paper
Item 6382
Tebbets deposition, Ten Mile Falls, 1787
Contributed by: Maine Historical Society Date: 1787-09-28 Location: Brunswick Media: Ink on paper