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 15267

Silas W. Taber patent 719,531, Houlton, 1902

Contributed by: Aroostook County Historical and Art Museum Date: circa 1902 Location: Houlton Media: Drawing

  view a full transcription

Item 29047

Richard King House, Dunstan Landing, Scarborough, ca. 1930

Contributed by: Scarborough Historical Society & Museum Date: circa 1930 Location: Scarborough Media: Photographic print

Item 33689

Rufus King of Scarborough, ca. 1820

Contributed by: Scarborough Historical Society & Museum Date: circa 1820 Location: Scarborough Media: Painting

Item 67296

City Council resolve after death of Mayor Jonathan Tuck, Biddeford, 1861

Contributed by: McArthur Public Library Date: 1861-01-19 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 76550

Town Voting Warrant March 20, 1806

Contributed by: Baldwin Historical Society Date: 1806-03-20 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76552

Town Voting Warrant March 17, 1808

Contributed by: Baldwin Historical Society Date: 1808-03-17 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 100486

Proclamation for a Day of Public Humiliation, Fasting, and Prayer, Augusta, 1862

Contributed by: Janet Gill through Washburn Norlands Living History Center Date: 1862-04-10 Location: Augusta Media: Ink on paper

  view a full transcription

Item 100574

Sylvan G. Shurtleff Promotion, Livermore, 1865

Contributed by: Washburn Norlands Living History Center Date: 1865-01-23 Location: Augusta Media: Ink on paper

  view a full transcription

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 135850

Edmund S. Muskie, 1972

Contributed by: Maine Historical Society Date: 1972 Media: Photographic print

Item 148215

The fishing steamer "Novelty," Union Wharf, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-02-21 Location: Portland Media: Photographic print

Item 17914

WAC courier, Dow Air Field, Bangor, 1945

Contributed by: Bangor Public Library Date: 1945-05-09 Location: Bangor Media: Photographic print

Item 103952

Airplane crash, ca. 1935

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1935 Media: Glass Negative

Item 1282

Purchase of Indian corn for troops in Camden, 1780

Contributed by: Maine Historical Society Date: 1780 Location: Camden Media: Ink on paper

  view a full transcription

Item 102734

Annie Meehan Dailey and Michael Dailey, Portland, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Tintype

Item 1365

Bounty money for Charles Chauncy, 1780

Contributed by: Maine Historical Society Date: 1780-04-06 Location: Kittery Media: Ink on paper

  view a full transcription

Item 5724

Deposition of James Hatter, 'Bohemian's' chief steward, 1864

Contributed by: Maine Historical Society Date: 1864-02-22 Location: Cape Elizabeth Media: Paper

  view a full transcription

Item 5725

Depositions after the shipwreck of the 'Bohemian', 1864

Contributed by: Maine Historical Society Date: 1864-02-22 Location: Cape Elizabeth Media: Paper

  view a full transcription

Item 6097

Three E. D. Pettengill Company Trademarks for Shaker Pickles, 1892

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland; New Gloucester Media: Paper

Item 6242

Pere Pole deposition, Hallowell, 1793

Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 6384

Deposition reagarding the charcter of Pere Pole, 1792

Contributed by: Maine Historical Society Date: 1792-05-19 Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 7200

Charles Vaughan letter to Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-18 Location: Hallowell Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 7287

Wesumbe deed, Nov. 28, 1668

Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper

  view a full transcription

Item 7354

Robinhaud deed to land at Sheepscot River, 1662

Contributed by: Maine Historical Society Date: 1662-12-22 Location: Wiscasset Media: Ink on paper

  view a full transcription