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 6383
John Gatchel deposition, Ten Mile Falls, 1792
Contributed by: Maine Historical Society Date: 1792-05-28 Location: Brunswick Media: Ink on paper
Item 6386
Ten Mile Falls deposition, 1793
Contributed by: Maine Historical Society Date: 1793-07-27 Location: Brunswick Media: Ink on paper
Item 7197
Joseph Chandler letter to the Kennebec Proprietors, 1808
Contributed by: Maine Historical Society Date: 1808-04-08 Location: Monmouth Media: Ink on paper
Item 7198
Letter from Charles Vaughan to the Kennebec Proprietors, Hallowell, 1808
Contributed by: Maine Historical Society
Date: 1808-03-19
Location: Hallowell
Media: Ink on paper
This record contains 4 images.
Item 7199
Charles Vaughan letter to Kennebec Proprietors, 1808
Contributed by: Maine Historical Society
Date: 1808-04-08
Location: Hallowell; Augusta
Media: Ink on paper
This record contains 4 images.
Item 7311
Ferdinand Gorges' land deed to Thomas Cammock, 1634
Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper
Item 9220
Response to petition for relief from burning of Falmouth, 1775
Contributed by: Maine Historical Society Date: 1791-03-02 Location: Freeman Media: Ink on paper
Item 9289
Land deed granted by Thomas Danforth, July 26, 1684
Contributed by: Maine Historical Society Date: 1684-07-26 Location: Scarborough Media: Ink on paper
Item 10538
Indenture agreement, William Bayley to Joseph Quimby, 1774
Contributed by: Maine Historical Society Date: 1774 Location: Portland Media: Ink on paper
Item 12055
E.C. Jordan's letter regarding boundary of Deering, 1878
Contributed by: City of Portland Dept. of Public Works Date: 1878 Location: Portland; Westbrook Media: Ink on paper
Item 13106
Noble marriage certificate, West Baldwin, 1896
Courtesy of Douglas Noble, an individual partner Date: 1896-09-22 Location: Baldwin Media: Photographic print
Item 14463
Ware-Mailhotte marriage record, Bucksport, 1915
Contributed by: Bucksport Historical Society Date: 1915-11-27 Location: Bucksport; Orland Media: Ink on paper
Item 17089
Joseph Frye deed to Andrew McMillan, 1763
Contributed by: Maine Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper, maps
Item 25840
Schooner Decatur agreement, 1824
Contributed by: Maine Historical Society Date: 1824-11-29 Location: Portland Media: Ink on paper
Item 28495
Quitclaim Deed from Ann N. King to William Ledyard, Bath, 1853
Contributed by: Patten Free Library Date: 1853-01-25 Location: Bath Media: Ink on paper
Item 31239
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
Item 36121
Hannah Pierce lease for farm, Baldwin, 1842
Contributed by: Maine Historical Society Date: 1842 Location: Baldwin Media: Ink on paper
Item 51815
Barber licensing, West Lubec, 1961, 1961
Contributed by: Lubec Historical Society Date: 1961 Location: Lubec Media: Ink on paper
Item 99413
Kiah Sewall draft of will, Mobile, 1852
Contributed by: Maine Historical Society Date: 1852 Location: Mobile Media: Ink on paper
Item 100288
Kiah B. Sewall signed will, Mobile, 1852
Contributed by: Maine Historical Society Date: 1852-08-16 Location: Mobile; Portland Media: Ink on paper
Item 104573
Deed from Samuel and Joanna York to Zebulon Trickey, Cape Elizabeth, 1789
Contributed by: Maine Historical Society Date: 1789-03-12 Location: Cape Elizabeth Media: Ink on paper
Item 104574
Deed from James Porterfield to Zebulon Trickey, Westbrook, 1822
Contributed by: Maine Historical Society Date: 1822-09-16 Location: Westbrook Media: Ink on paper
Item 111075
Mildred Burrage, Guatemala, 1935
Contributed by: Maine Historical Society Date: 1935 Media: Photographic print
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society
Date: 1766–1809
Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 304 images.