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 9186

Gas ration permit, ca. 1945

Contributed by: Norway Historical Society Date: circa 1945 Location: Norway; Oxford Media: Ink on paper

Item 10124

Treaty anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 10125

New Brunswick Treaty of Washington anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 11309

Putnam payment for conscription substitute, Houlton, 1864

Contributed by: Cary Library Date: 1864-05-04 Location: Houlton Media: Paper

  view a full transcription

Item 11834

Map showing Monument and Glendenning Brooks, 1924

Contributed by: Maine Historical Society Date: 1924 Media: Ink on paper, map

Item 11836

Map of Passamoquoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map

Item 31181

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

  view a full transcription

Item 49670

General William Whipple, 1900

Contributed by: Maine Historical Society Date: 1775 Media: Paint, canvas, cloth, wood

Item 99414

K.B. Sewall admission to argue at Supreme Court, 1852

Contributed by: Maine Historical Society Date: 1852-01-06 Location: Mobile Media: Lithograph

  view a full transcription

Item 100316

K.B. Sewall on court case, Washington, D.C., 1859

Contributed by: Maine Historical Society Date: 1859-12-29 Location: Washington Media: Ink on paper

  view a full transcription

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

  view a full transcription

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122853

Plymouth Company Records, box 4/7, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop Media: Ink on Paper
This record contains 73 images.

Item 122865

Plymouth Company Records, box 4/19, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Augusta; China Media: Ink on Paper
This record contains 35 images.

Item 122885

Plymouth Company Records, box 5/17, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Canaan; China; Dresden; Hallowell; Wiscasset Media: Ink on Paper
This record contains 44 images.

Item 122977

Plymouth Company Records, box 14/1, ca. 1721

Contributed by: Maine Historical Society Date: circa 1721 Location: Georgetown Media: Ink on Paper
This record contains 6 images.

Item 8895

Chennusio Indian treaty with the British, 1764

Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 6776

Thomas Jefferson letter to William King, 1819

Contributed by: Maine Historical Society Date: 1819-11-19 Location: Monticello Media: Ink on paper

  view a full transcription

Item 7846

Report of the Selectmen of the Town of Dover, 1866-1867

Contributed by: Dover-Foxcroft Historical Society Date: 1867 Location: Dover-Foxcroft Media: Paper

  view a full transcription

Item 9270

Will of Charles Frost, 1724

Contributed by: Maine Historical Society Date: 1724 Location: Kittery; Berwick Media: Ink on paper

  view a full transcription

Item 10123

Webster-Ashburton anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-08 Location: Fort Kent Media: Ink on paper

Item 11310

Chapman form 31, Bangor, 1863

Contributed by: Cary Library Date: 1863-09-01 Location: Houlton; Bangor Media: Ink on paper

  view a full transcription

Item 11823

Champlain map copy, Saint Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 11835

St. Croix Island and Passaquomoddy Bay, 1925

Contributed by: Maine Historical Society Date: 1925 Media: Ink on paper, map