Keywords: Bills
- Historical Items (302)
- Tax Records (17)
- Architecture & Landscape (1)
- Online Exhibits (47)
- Site Pages (56)
- My Maine Stories (19)
- Lesson Plans (3)
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 136014
Barclay Collection Financial Data, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andres
Media: Ink on Paper
This record contains 12 images.
Item 5632
Truck blockade at Bill's Truck Stop, Fairfield, 1979
Contributed by: Maine Historical Society Date: 1979-06-20 Location: Fairfield Media: Photographic print
Item 136016
Barclay Collection Receipts and Vouchers, 1819
Contributed by: Maine Historical Society
Date: 1819
Location: Halifax
Media: Ink on Paper
This record contains 20 images.
Item 136006
Barclay Collection Receipts and Vouchers, 1816
Contributed by: Maine Historical Society
Date: 1816
Location: St. Andrews
Media: Ink on Paper
This record contains 25 images.
Item 136012
Barclay Collection Receipts and Vouchers, September, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. John
Media: Ink on Paper
This record contains 24 images.
Item 136034
Barclay Collection Receipts and Vouchers, September, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Montreal; Savannah
Media: Ink on Paper
This record contains 38 images.
Item 136013
Barclay Collection Receipts and Vouchers, October, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. John
Media: Ink on Paper
This record contains 63 images.
Item 136028
Barclay Collection Receipts and Vouchers, March, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Halifax
Media: Ink on Paper
This record contains 56 images.
Item 136029
Barclay Collection Receipts and Vouchers, April, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Montreal
Media: Ink on Paper
This record contains 80 images.
Item 136033
Barclay Collection Receipts and Vouchers, August, 1821
Contributed by: Maine Historical Society
Date: 1821
Location: Savannah
Media: Ink on Paper
This record contains 94 images.
Item 6241
Indenture agreement between John Foss and John Lewis, 1757
Contributed by: Maine Historical Society Date: 1757-05-27 Location: North Yarmouth; North Yarmouth Media: Pen on paper
Item 10538
Indenture agreement, William Bayley to Joseph Quimby, 1774
Contributed by: Maine Historical Society Date: 1774 Location: Portland Media: Ink on paper
Item 13108
Samuel Spencer claims bounty for wheat, Baldwin, 1838
Contributed by: Baldwin Historical Society Date: 1838-12-13 Location: Baldwin Media: Ink on paper
Item 25840
Schooner Decatur agreement, 1824
Contributed by: Maine Historical Society Date: 1824-11-29 Location: Portland Media: Ink on paper
Item 122841
Plymouth Company Records, box 3/15, 1785–1786
Contributed by: Maine Historical Society
Date: 1785–1786
Location: Dresden
Media: Ink on Paper
This record contains 47 images.
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
This record contains 43 images.
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
This record contains 55 images.
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society
Date: 1717–1781
Location: Brunswick
Media: Ink on paper
This record contains 201 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 10583
Property deed signed by Lucy Knox, 1810
Contributed by: The General Henry Knox Museum Date: 1810-08-10 Location: Thomaston Media: Ink on paper
Item 10707
Indenture for Ebenezer Dunton, April 7, 1794
Contributed by: Maine Historical Society Date: 1794-04-07 Location: Thomaston Media: Ink on paper
Item 13072
Loamme Baldwin, power of attorney, 1803
Contributed by: Maine State Archives Date: 1803-10-15 Location: Woburn; Baldwin Media: book, Ink on paper
Item 29398
Clam Permit, town of Scarborough, 1897
Contributed by: Scarborough Historical Society & Museum Date: 1897 Location: Scarborough Media: Ink on paper
Item 31426
David Webber indenture document, Cumberland, 1832
Contributed by: Prince Memorial Library Date: 1832-06-25 Location: Cumberland Media: Ink on paper