Keywords: receipt
- Historical Items (187)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (14)
- Site Pages (12)
- My Maine Stories (1)
- Lesson Plans (0)
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 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 10535
Henry Knox to Elisha Ticknor, March 24, 1798
Contributed by: Maine Historical Society Date: 1798-03-24 Location: Thomaston Media: Ink on paper
Item 10464
Bill to Henry Knox from Parry & Musgrave, September 8, 1791
Contributed by: Maine Historical Society Date: 1791-09-08 Location: Thomaston Media: Ink on paper
Item 10533
Henry Knox to Benjamin Frothingham, January 16, 1797
Contributed by: Maine Historical Society Date: 1797-01-16 Location: Thomaston Media: Ink on paper
Item 10534
Henry Knox to Fra. Green, September 2, 1790
Contributed by: Maine Historical Society Date: 1790-09-02 Location: Thomaston Media: Ink on paper
Item 10536
Henry Knox to Benjamin Frothingham, May 9, 1801
Contributed by: Maine Historical Society Date: 1801-05-09 Location: Thomaston Media: Ink on paper
Item 54185
Shaarey Tphiloh Finance Committee statement, 1902
Contributed by: Congregation Shaarey Tphiloh Date: 1902 Location: Portland Media: Ink on paper
Item 76610
H. Jose on ordnance documents, Portland, 1865
Contributed by: Maine Historical Society Date: 1865 Location: Portland; Bayou Boeuf; Wilmington; Boston Media: Ink on paper
Item 122964
Plymouth Company Records, box 12/2, 1769–1795
Contributed by: Maine Historical Society
Date: 1769–1795
Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 94 images.
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
This record contains 118 images.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 122967
Plymouth Company Records, box 12/5, ca. 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Augusta; China; Hallowell; Wiscasset
Media: Ink on Paper
This record contains 62 images.
Item 149897
John L. Lewis in police custody, Portland, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927-10-31 Location: Portland Media: Glass Negative
Item 149898
John L. Lewis with two police officers, Portland, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927-10-31 Location: Portland Media: Glass Negative
Item 108621
"Hockomock" at Sagadahoc Ferry, Woolwich, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Woolwich Media: Glass Plate Negative
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society
Date: 1730–1821
Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell
Media: Ink on paper
This record contains 427 images.
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.