Search Results

Keywords: $3 Bill

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 81714

William S. Cohen on Hancock Street, Bangor, ca. 1943

Contributed by: Raymond H. Fogler Library Date: circa 1943 Location: Bangor Media: Photographic print

Item 31700

IORM Band, Lubec, ca. 1900, ca. 1900

Contributed by: Lubec Historical Society Date: circa 1900 Location: Lubec Media: Photograph on card

Item 136007

Barclay Collection Receipts and Vouchers, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper

Item 18604

Steep Falls Grammar School, 1934

Contributed by: An individual through Steep Falls Library Date: 1934 Location: Standish; Standish Media: Photographic print

Item 68370

Football team, Farmington State Normal School, 1927

Contributed by: Mantor Library at UMF Date: 1927 Location: Farmington Media: Photographic print

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 6718

Husking shed, Lovell village, ca. 1890

Contributed by: Lovell Historical Society Date: circa 1890 Location: Lovell Media: Photoprint

Item 101221

James Emery cottage, Bucksport, 1867

Contributed by: Maine Historical Society and Maine State Museum Date: 1867 Location: Bucksport Media: Ink and watercolor on paper

Item 104267

Three-dollar bank note, Lincoln County, ca. 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Wiscasset Media: Ink on paper

  view a full transcription

Item 122848

Plymouth Company Records, box 4/2, ca. 1793

Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper

Item 122884

Plymouth Company Records, box 5/16, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Readfield; Starks; Waterville; Whitfield ; Winthrop Media: Ink on Paper

Item 104411

Abandoned Farm in Troy, ca. 1939

Courtesy of Neil Piper, an individual partner Date: circa 1939 Location: Troy Media: Photographic print

Item 27865

Charter Contract, Schooner Platina, 1845

Contributed by: Patten Free Library Date: 1845-05-02 Location: New York; Antwerp Media: Ink on paper

  view a full transcription

Item 16381

Soldiers Cemetery, Hancock Barracks, Houlton, 1829

Contributed by: Aroostook County Historical and Art Museum Date: 1829 Location: Houlton Media: Digital photograph

Item 122977

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

Contributed by: Maine Historical Society Date: circa 1721 Location: Georgetown Media: Ink on Paper

Item 23547

Sanatorium overdraft notice, 1908

Contributed by: Maine State Archives Date: 1908-10-13 Location: Portland; Hebron Media: Ink on paper

  view a full transcription

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

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

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

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

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper