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 31802

Confederate money, 1862

Contributed by: An individual through Biddeford Historical Society Date: 1862-12-02 Location: Richmond Media: Ink on paper

  view a full transcription

Item 13776

Last Will and Testament of Arthur Beal, 1699

Contributed by: Maine Historical Society Date: 1699-12-01 Location: York; York Media: Ink on paper

  view a full transcription

Item 9222

Samuel Freeman postmaster appointment, 1775

Contributed by: Maine Historical Society Date: 1775-10-01 Location: Portland; Falmouth Media: Ink on paper

  view a full transcription

Item 7307

Oaths of office, Norridgewock, 1821-1824

Contributed by: Maine Historical Society Date: 1821–1824 Location: Norridgewock Media: Ink on paper

  view a full transcription

Item 7314

Obituary records for Norridgewock, 1849-1869

Contributed by: Maine Historical Society Date: 1869 Location: Norridgewock Media: Ink on paper

  view a full transcription

Item 13105

Voter list, Baldwin, 1804

Contributed by: Baldwin Historical Society Date: 1804 Location: Baldwin Media: Paper

  view a full transcription

Item 13949

Articles of Incorporation, Town of Baldwin, 1802

Contributed by: Baldwin Historical Society Date: 1802-06-23 Location: Baldwin Media: Paper

  view a full transcription

Item 18162

District of Passamaquoddy custom's receipt, Houlton, 1831, 1831

Contributed by: Aroostook County Historical and Art Museum Date: 1831-11-11 Location: Woodstock; Houlton Media: Ink on paper

  view a full transcription

Item 20115

Proclamation, establishment of Brunswick, 1738

Contributed by: Maine Historical Society Date: 1738 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 22542

Pepperrell appointment to colonial Council, 1727

Contributed by: Maine Historical Society Date: 1726-06-01 Location: Boston; Kittery Media: Ink on paper

  view a full transcription

Item 36848

Passport, Lubec, 1923, 1923

Contributed by: Lubec Historical Society Date: 1923-06-12 Location: Lubec Media: Ink on paper, photograph

Item 68459

John Goodwin bond, Baldwin, 1841

Contributed by: Baldwin Historical Society Date: 1841-08-26 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 68460

Justice of Peace certificate, Baldwin, 1831

Contributed by: Baldwin Historical Society Date: 1831-02-18 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 68807

Petition to Governor Enoch Lincoln, Baldwin, 1827

Contributed by: Baldwin Historical Society Date: 1827-05-07 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 104989

Vote for statehood, Baldwin, 1819

Contributed by: Baldwin Historical Society Date: 1819-07-12 Location: Baldwin; Sebago Media: Ink on paper

  view a full transcription

Item 7708

First Meeting of the Corporators of Maine General Hospital, Portland, 1869

Contributed by: Maine Historical Society Date: 1869-09-17 Location: Portland Media: Text

  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 22548

George Cleeve grant to John Walles, 1650

Contributed by: Maine Historical Society Date: 1650-10-27 Location: Portland Media: Ink on paper

  view a full transcription

Item 74242

Letter concerning Prayer for the President, New Orleans, 1862

Contributed by: Maine Historical Society Date: 1862 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 13296

Deposition of Gathritt Spencer, 1668

Contributed by: Maine Historical Society Date: 1668-11-28 Media: Ink on paper

  view a full transcription

Item 15017

Affidavit concerning Henry Sewall, 1784

Contributed by: Maine Historical Society Date: 1784 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 122819

Plymouth Company Records, box 2/15, 1762–1763

Contributed by: Maine Historical Society Date: 1762–1763 Location: Boothbay; Dresden; Georgetown; Wiscasset Media: Ink on Paper

Item 122903

Plymouth Company Records, box 6/15, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Norridgwock; Winslow Media: Ink on Paper

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper