Search Results

Keywords: Government documents

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

  view a full transcription

Item 76552

Town Voting Warrant March 17, 1808

Contributed by: Baldwin Historical Society Date: 1808-03-17 Location: Baldwin Media: Ink on paper

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 13070

Judgment against Joseph Sandbourn, West Baldwin, 1804

Contributed by: Baldwin Historical Society Date: 1804-05-04 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 6949

Charter for New Ireland, 1780

Contributed by: Maine Historical Society Date: 1780-08-10 Media: Ink on paper

  view a full transcription

Item 17383

Continental Congress resolution, 1776

Contributed by: Maine Historical Society Date: 1776 Media: Ink on paper

  view a full transcription

Item 67284

Baldwin Warrant, March 1812, 1812

Contributed by: Baldwin Historical Society Date: 1812-03-19 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 100453

Horace W. Moore discharge, Scarborough, 1882

Contributed by: Scarborough Historical Society & Museum Date: 1882-10-27 Location: Scarborough 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 79083

Pres. Buchanan letter about Bath ship, Washington, 1848

Contributed by: Maine Historical Society Date: 1848 Location: Portland; Washington; Bath Media: Ink on paper

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 67282

Baldwin Warrant for Febuary 14, 1812

Contributed by: Baldwin Historical Society Date: 1812-02-14 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 102955

Bond for goods imported, Portland, 1796

Contributed by: Maine Historical Society Date: 1796-03-25 Location: Portland Media: Ink on paper

  view a full transcription

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

  view a full transcription

Item 102285

Falmouth Neck deed of ownership, Portland, 1764

Contributed by: Maine Historical Society Date: 1764-10-01 Location: Portland Media: Ink on paper

  view a full transcription

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper