Keywords: Documentation
- Historical Items (710)
- Tax Records (0)
- Architecture & Landscape (63)
- Online Exhibits (77)
- 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 10832
Map by Francis Joseph Neptune, Cobscook River, 1798
Contributed by: Maine Historical Society
Date: 1798
Media: Ink on paper
This record contains 2 images.
Item 31409
Philip Roberson Goodrich, Brunswick, ca. 1890
Contributed by: Pejepscot History Center Date: circa 1890 Location: Brunswick; Topsham Media: Photographic print
Item 1364
Kittery allocation for travel and pay of soldiers, 1779
Contributed by: Maine Historical Society Date: 1779-07-06 Location: Kittery Media: Ink on paper
Item 10441
Receipt from Henry Knox to Thomas Dodds, December 12, 1788
Contributed by: Maine Historical Society Date: 1788-12-12 Location: Thomaston Media: Ink on paper
Item 35254
John S. H. Fogg, Boston, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Location: Boston Media: Photograph, Ink on paper
Item 98740
Squando Tribe, Biddeford, 1931
Contributed by: Yvette Gaudette through Biddeford Historical Society Date: 1931-05-09 Location: Biddeford Media: Ink on paper
Item 100998
Contributed by: National Archives at Boston Date: 1939-11-08 Location: Byron Media: Photographic print
Item 6065
Contributed by: Maine Historical Society Date: 1792-05-19 Location: Sandy River Media: Paper and ink
Item 6066
Pere Pole deposition, Hallowell, 1793
Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper
Item 6843
A map of the boundary line explored in 1817
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 6847
Plan of a division of land belonging to Dominicus Jordan, 1751
Contributed by: Maine Historical Society Date: 1751 Location: Cape Elizabeth Media: Ink on paper
Item 7348
Deed from Warrabitta and Nanateonett to George Munjoy, 1666
Contributed by: Maine Historical Society Date: 1666-06-04 Media: Ink on paper
Item 9188
Certificate of recognition, Madeline Tuttle, Norway, 1944
Contributed by: Norway Historical Society Date: 1944-05-14 Location: Norway Media: Ink and foil on paper
Item 10954
Nuclear referendum petitions, Augusta, 1980
Contributed by: Maine Historical Society Date: 1980-02-12 Location: Augusta Media: Photographic print
Item 11976
Plan of the Kennebec River describing the Plymouth patent, ca. 1719
Contributed by: Maine Historical Society
Date: circa 1719
Media: Ink on paper
This record contains 2 images.
Item 14975
Voter registration card, Portland, 1920
Contributed by: Maine Historical Society Date: 1920-09-03 Location: Portland Media: Ink on paper
Item 14976
Elizabeth Aageson voter card, 1920
Contributed by: Maine Historical Society Date: 1920-09-07 Location: Portland Media: Ink on paper
Item 29399
John Kilbourn Paper, Scarborough, 1852
Contributed by: Scarborough Historical Society & Museum Date: 1852 Location: Scarborough Media: Ink on paper
Item 31237
Moses Banks Map, Scarborough, 1787
Contributed by: Scarborough Historical Society & Museum Date: 1787 Location: Scarborough Media: Paper and ink
Item 34731
Jewett self-heating can patent, 1903
Contributed by: Maine Historical Society Date: 1903 Location: Norridgewock Media: Ink on paper
Item 67282
Baldwin Warrant for Febuary 14, 1812
Contributed by: Baldwin Historical Society Date: 1812-02-14 Location: Baldwin Media: Ink on paper
Item 72845
Letter from Sheriff Harry French to J.H. Montgomery, March 1901
Contributed by: Camden Public Library Date: 1901-03-06 Location: Kingman; Bangor; Camden Media: Paper
Item 72847
Letter from Harry French to J.H. Montgomery, February 1901
Contributed by: Camden Public Library Date: 1901-02-23 Location: Bangor; Camden Media: Paper
Item 72848
Letter from Harry French to J.H. Montgomery, 1901
Contributed by: Camden Public Library Date: 1901-02-26 Location: Bangor; Camden Media: Paper