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 33438

Reuben Rideout, Jr., receipt, Cumberland, March 5, 1832

Contributed by: Prince Memorial Library Date: 1832 Location: Cumberland; Harpswell Media: Handwritten in ink on rag paper

  view a full transcription

Item 136010

Barclay Collection Receipts and Vouchers, July 1817

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

Item 136018

Barclay Collection Receipts and Vouchers, February-March, 1820

Contributed by: Maine Historical Society Date: 1820 Location: St. Andrews Media: Ink on Paper

Item 136008

Barclay Collection Receipts and Vouchers, May, 1817

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

Item 136017

Barclay Collection Receipts and Vouchers, January, 1820

Contributed by: Maine Historical Society Date: 1820 Location: Halifax Media: Ink on Paper

Item 136014

Barclay Collection Financial Data, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andres Media: Ink on Paper

Item 136016

Barclay Collection Receipts and Vouchers, 1819

Contributed by: Maine Historical Society Date: 1819 Location: Halifax Media: Ink on Paper

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper

Item 136006

Barclay Collection Receipts and Vouchers, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper

Item 136012

Barclay Collection Receipts and Vouchers, September, 1817

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

Item 122967

Plymouth Company Records, box 12/5, ca. 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Augusta; China; Hallowell; Wiscasset Media: Ink on Paper

Item 122964

Plymouth Company Records, box 12/2, 1769–1795

Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper

Item 136034

Barclay Collection Receipts and Vouchers, September, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal; Savannah Media: Ink on Paper

Item 122966

Plymouth Company Records, box 12/4, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 136013

Barclay Collection Receipts and Vouchers, October, 1817

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

Item 136028

Barclay Collection Receipts and Vouchers, March, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Halifax Media: Ink on Paper

Item 136029

Barclay Collection Receipts and Vouchers, April, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Montreal Media: Ink on Paper

Item 136033

Barclay Collection Receipts and Vouchers, August, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Savannah Media: Ink on Paper