Search Results

Keywords: Bills

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

  view a full transcription

Item 10538

Indenture agreement, William Bayley to Joseph Quimby, 1774

Contributed by: Maine Historical Society Date: 1774 Location: Portland Media: Ink on paper

  view a full transcription

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

  view a full transcription

Item 25840

Schooner Decatur agreement, 1824

Contributed by: Maine Historical Society Date: 1824-11-29 Location: Portland Media: Ink on paper

  view a full transcription

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

  view a full transcription

Item 10707

Indenture for Ebenezer Dunton, April 7, 1794

Contributed by: Maine Historical Society Date: 1794-04-07 Location: Thomaston Media: Ink on paper

  view a full transcription

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

  view a full transcription

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

  view a full transcription