Keywords: Government documents
- Historical Items (483)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (46)
- Site Pages (82)
- My Maine Stories (4)
- Lesson Plans (14)
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 76550
Town Voting Warrant March 20, 1806
Contributed by: Baldwin Historical Society Date: 1806-03-20 Location: Baldwin Media: Ink on paper
Item 76552
Town Voting Warrant March 17, 1808
Contributed by: Baldwin Historical Society Date: 1808-03-17 Location: Baldwin Media: Ink on paper
Item 11202
Candidate Martin Vachon, South Portland, 1982
Contributed by: Maine Historical Society Date: 1982-03-17 Location: South Portland Media: Photographic print
Item 100449
Town meeting notice, Scarborough, 1861
Contributed by: Scarborough Historical Society & Museum Date: 1861-10-29 Location: Scarborough Media: Ink on paper
Item 35444
Lubec's Sumner Pike federal nomination, Washington DC, 1943, 1943
Contributed by: Lubec Historical Society Date: 1943-05-15 Location: Washington Media: Ink on paper
Item 13070
Judgment against Joseph Sandbourn, West Baldwin, 1804
Contributed by: Baldwin Historical Society Date: 1804-05-04 Location: Baldwin Media: Ink on paper
Item 6949
Contributed by: Maine Historical Society Date: 1780-08-10 Media: Ink on paper
Item 17383
Continental Congress resolution, 1776
Contributed by: Maine Historical Society Date: 1776 Media: Ink on paper
Item 67284
Baldwin Warrant, March 1812, 1812
Contributed by: Baldwin Historical Society Date: 1812-03-19 Location: Baldwin Media: Ink on paper
Item 100453
Horace W. Moore discharge, Scarborough, 1882
Contributed by: Scarborough Historical Society & Museum Date: 1882-10-27 Location: Scarborough 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 79083
Pres. Buchanan letter about Bath ship, Washington, 1848
Contributed by: Maine Historical Society Date: 1848 Location: Portland; Washington; Bath Media: Ink on paper
Item 112086
Pejepscot Company Records, Volume 3, 1717-1781
Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick 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
Item 31513
Isaac Webber indenture document, Cumberland, 1830
Contributed by: Prince Memorial Library Date: 1830-01-04 Location: Cumberland Media: Printed and handwritten in ink on rag paper
Item 31514
David Webber indenture document, Cumberland, 1830
Contributed by: Prince Memorial Library Date: 1830 Location: Cumberland Media: Printed and handwritten in ink on rag paper
Item 100577
William Beckler's discharge document, Augusta, 1865
Contributed by: Washburn Norlands Living History Center Date: 1865-06-19 Location: Augusta; Livermore Media: Ink on paper
Item 67282
Baldwin Warrant for Febuary 14, 1812
Contributed by: Baldwin Historical Society Date: 1812-02-14 Location: Baldwin Media: Ink on paper
Item 102955
Bond for goods imported, Portland, 1796
Contributed by: Maine Historical Society Date: 1796-03-25 Location: Portland Media: Ink on paper
Item 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper
Item 122978
Plymouth Company Records, box 14/2, ca. 1727
Contributed by: Maine Historical Society Date: circa 1727 Location: Falmouth; Norridgewock; Richmond Media: Ink on Paper
Item 66942
François Savoie power of attorney, New Orleans, 1864
Contributed by: Maine Historical Society Date: 1864 Location: La Place Media: Ink on paper
Item 102285
Falmouth Neck deed of ownership, Portland, 1764
Contributed by: Maine Historical Society Date: 1764-10-01 Location: Portland Media: Ink on paper
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper