Search Results

Keywords: receipt

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 54185

Shaarey Tphiloh Finance Committee statement, 1902

Contributed by: Congregation Shaarey Tphiloh Date: 1902 Location: Portland Media: Ink on paper

  view a full transcription

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

  view a full transcription

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.