Search Results

Keywords: Documentation

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

  view a full transcription

Item 104992

Voter list, Baldwin, 1819

Contributed by: Baldwin Historical Society Date: 1819-02-15 Location: Baldwin; Sebago Media: ink on paper

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 6380

Samuel Wilson deposition, Ten Mile Falls, 1787

Contributed by: Maine Historical Society Date: 1787-06-14 Location: Topsham Media: Ink on paper

  view a full transcription

Item 6381

Ebenezer Fellows deposition, Topsham, 1787

Contributed by: Maine Historical Society Date: 1787-06-16 Location: Topsham Media: Ink on paper

  view a full transcription

Item 6382

Tebbets deposition, Ten Mile Falls, 1787

Contributed by: Maine Historical Society Date: 1787-09-28 Location: Brunswick Media: Ink on paper

  view a full transcription