Keywords: Secretary of State
- Historical Items (165)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (41)
- Site Pages (26)
- My Maine Stories (1)
- Lesson Plans (0)
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
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
Item 68460
Justice of Peace certificate, Baldwin, 1831
Contributed by: Baldwin Historical Society Date: 1831-02-18 Location: Baldwin Media: Ink on paper
Item 21995
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
Item 76625
Copy of Grant telegraph on Lee surrender, 1865
Contributed by: Maine Historical Society Date: 1865 Location: Appomattox; Washington Media: Ink on paper
Item 19414
Decision to consolidate Grange halls, 1963
Contributed by: Maine Historical Society Date: 1963 Location: Casco Media: Ink on paper
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
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
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
Item 17098
Henry Knox letter concerning Battle of Monmouth, 1778
Contributed by: Maine Historical Society Date: 1778 Location: Monmouth; Thomaston Media: Ink on paper
Item 110981
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
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
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