Search Results

Keywords: Secretary of State

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 10127

Daniel Webster, ca. 1841

Contributed by: Fort Kent Historical Society Date: circa 1841 Media: Monochrome photographic copy of a painting

Item 19399

Grange merger letter, Belfast, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Belfast Media: Ink on paper

  view a full transcription

Item 68460

Justice of Peace certificate, Baldwin, 1831

Contributed by: Baldwin Historical Society Date: 1831-02-18 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 21995

Caleb R. Ayer, Cornish, 1848

Contributed by: Maine State Archives Date: 1848 Location: Augusta; Cornish Media: Carte de visite

Item 19405

Hartland Grange certificate list, 1962

Contributed by: Maine Historical Society Date: 1962 Location: Hartland Media: Ink on paper

  view a full transcription

Item 76625

Copy of Grant telegraph on Lee surrender, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Appomattox; Washington Media: Ink on paper

  view a full transcription

Item 19414

Decision to consolidate Grange halls, 1963

Contributed by: Maine Historical Society Date: 1963 Location: Casco Media: Ink on paper

  view a full transcription

Item 110997

Map of the disputed portions of the New Brunswick and Lower Canada, 1839

Contributed by: Maine Historical Society Date: 1839 Media: Ink on paper
This record contains 7 images.

Item 21988

Edward Kavanagh, Damariscotta, 1843

Contributed by: Maine State Archives Date: 1843 Location: Damariscotta Media: Carte de visite

Item 9644

Leaders from Maine, Bangor, 1984

Contributed by: Margaret Chase Smith Library Date: 1984-08-30 Location: Rumford; Skowhegan; Bangor; Augusta Media: Photographic print

Item 31894

Incorporation of the Saco Water Power Machine Company, 1837

Contributed by: McArthur Public Library Date: 1837-03-24 Location: Biddeford; Saco Media: Ink on paper

  view a full transcription

Item 22001

Lot M. Morrill, Augusta, ca. 1856

Contributed by: Maine State Archives Date: circa 1856 Location: Augusta Media: Carte de visite

Item 111012

A Plan of the Rivers Scoodich and Magaguadavic, including the Bay of Passamaquoddy, 1798

Contributed by: Maine Historical Society Date: 1798 Media: Ink on paper
This record contains 7 images.

Item 31897

Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844

Contributed by: McArthur Public Library Date: 1844-02-16 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 6093

Trademark for Arabian Elixir of Life, 1894

Contributed by: Maine State Archives Date: 1894-12-04 Media: Paper

Item 19270

Civil War pension for Margaret D. Dillingham, March 9, 1872

Contributed by: Freeport Historical Society Date: 1872 Location: Portland; Freeport Media: Paper

  view a full transcription

Item 17098

Henry Knox letter concerning Battle of Monmouth, 1778

Contributed by: Maine Historical Society Date: 1778 Location: Monmouth; Thomaston Media: Ink on paper

  view a full transcription

Item 110981

A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820

Contributed by: Maine Historical Society Date: 1817–1820 Media: Ink on paper
This record contains 7 images.

Item 12829

Cyrus Davis, Waterville, ca. 1914

Contributed by: Maine Historical Society Date: circa 1914 Location: Waterville Media: Photographic print

Item 22007

John H. Goodenow, Alfred, ca. 1861

Contributed by: Maine State Archives Date: circa 1861 Location: Alfred; Augusta Media: Carte de visite

Item 18351

Judge Ashur Ware, 1846

Contributed by: Maine Historical Society Date: 1846 Location: Portland Media: Oil on canvas

Item 28351

Roscoe Greene to G.W. Pierce, 1834

Contributed by: Maine Historical Society Date: 1834 Media: Ink on paper

  view a full transcription

Item 8865

E.D. Pettengill Company Trademark for Shaker Pickles, 1892

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

Item 71041

Appointment of Col. George Shepley as Louisiana governor, 1862

Contributed by: Maine Historical Society Date: 1862-06-03 Location: Washington; New Orleans Media: Ink on paper

  view a full transcription