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 51288

Francis Cook commission, Wiscasset, 1789

Contributed by: Maine Historical Society Date: 1789-08-04 Location: Wiscasset Media: Ink on paper

  view a full transcription

Item 75270

Samuel Gould Jr. indenture document, Cumberland, 1848

Contributed by: Prince Memorial Library Date: 1848-03-01 Location: Cumberland; North Yarmouth Media: Ink on paper

  view a full transcription

Item 31081

Copy of Major Phillips sale of lands to Richard Russell, Biddeford, 1673

Contributed by: McArthur Public Library Date: 1673-08-13 Location: Biddeford; Saco Media: Ink on paper

  view a full transcription

Item 108850

Draper Heirs deed to John Burt, Sheepscot, 1736

Contributed by: Maine Historical Society Date: 1736-01-13 Location: Alna; Newcastle Media: ink on vellum

Item 100281

Zebulon Knight enlistment receipt, Scarborough, 1864

Contributed by: Scarborough Historical Society & Museum Date: circa 1864 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 122961

Plymouth Company Records, box 11/5, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield Media: Ink on Paper

Item 79369

Lewiston Historical Commission, 1969

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1969 Location: Lewiston Media: Photographic print

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 1322

Oath of allegiance record for Daniel Lane, 1778

Contributed by: Maine Historical Society Date: 1778-02-03 Location: Albany Media: Ink on paper

  view a full transcription

Item 100280

Hiram Berry enlistment receipt, Scarborough, 1864

Contributed by: Scarborough Historical Society & Museum Date: 1864-02-01 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 55428

Voter list, Baldwin, 1807 and 1808

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

  view a full transcription

Item 55429

Voter list, Baldwin, 1812

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

  view a full transcription

Item 55430

Voter list, Baldwin, 1816

Contributed by: Baldwin Historical Society Date: 1816 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 122904

Plymouth Company Records, box 6/16, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset Media: Ink on Paper

Item 122965

Plymouth Company Records, box 12/3, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: Canaan; Vassalboro Media: Ink on Paper

Item 102158

William Hooper on the death of a friend, North Carolina, 1780

Contributed by: Maine Historical Society Date: 1780-10-14 Location: Masonborough; Hillsborough Media: Ink on paper

  view a full transcription

Item 7309

Thomas Burnham deposition against Rachel Clinton, Ipswich, Massachuestts, ca. 1692

Contributed by: Maine Historical Society Date: circa 1690 Location: Ipswich Media: Ink on paper

  view a full transcription

Item 17125

Mary Champernowne power of attorney, Kittery, 1700

Contributed by: Maine Historical Society Date: 1700 Location: Kittery Media: Ink on paper

  view a full transcription

Item 17381

William Whipple, Kittery, 1775

Contributed by: Maine Historical Society Date: 1775 Media: Ink on paper

Item 23811

Josiah Pierce probate account, Baldwin, ca. 1830

Contributed by: Maine Historical Society Date: circa 1830 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 31182

Court summons for Benjamin Chadbourne, 1891

Contributed by: Biddeford Historical Society Date: circa 1891 Location: Portland; Biddeford Media: Ink on paper

  view a full transcription

Item 34722

Dunlap Declaration of Independence, 1776

Contributed by: Maine Historical Society Date: 1776-07-04 Location: Philadelphia Media: Ink on paper

  view a full transcription

Item 76327

Plan of the Town of Cumberland, ca. 1710

Contributed by: Prince Memorial Library Date: circa 1710 Location: Cumberland Media: Ink on paper

Item 122822

Plymouth Company Records, box 2/18, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Location: Boothbay; Dresden; Georgetown Media: Ink on Paper