Search Results

Keywords: 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 31897

Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844

Contributed by: McArthur Public Library Date: 1844-02-16 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 28456

Deed: William King to Ledyard and Palmer, Bath, 1806

Contributed by: Patten Free Library Date: 1806-11-25 Location: Bath Media: Ink on paper

  view a full transcription

Item 76465

Baldwin, Town Warrant March 4, 1805

Contributed by: Baldwin Historical Society Date: 1805-02-11 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 6049

North Yarmouth Copy of the Declaration of Independence, 1776

Contributed by: Maine State Archives Date: 1776-07-04 Location: Philadelphia Media: Paper

Item 79549

Tax Act, State of Maine, 1827

Contributed by: Baldwin Historical Society Date: 1827-03-15 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76340

Town Meeting Warrant, Baldwin, 1802

Contributed by: Baldwin Historical Society Date: 1802-08-14 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76461

Town Meeting Warrant, Baldwin, 1802

Contributed by: Baldwin Historical Society Date: 1802-08-30 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76463

Baldwin, Town Warrant March 6, 1804

Contributed by: Baldwin Historical Society Date: 1804-02-11 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 9210

Court document concerning assault, December 12, 1807

Contributed by: Maine Historical Society Date: 1807-12-12 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 6067

John Dunlop's deposition regarding land, 1792

Contributed by: Maine Historical Society Date: 1792-05-10 Media: Ink on paper

  view a full transcription

Item 7286

Deed of land in Cape Elizabeth, 1809

Contributed by: Maine Historical Society Date: 1809-05-03 Location: Cape Elizabeth Media: Ink on paper

  view a full transcription

Item 100235

Stephen Brown enlistment certification, Scarborough, 1862

Contributed by: Scarborough Historical Society & Museum Date: 1862-08-04 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 7474

Penobscot Tribal petitions about encroachment and timber industry, Stockton Springs, 1772

Contributed by: Maine Historical Society Date: 1772-10-12 Location: Stockton Springs Media: Ink on paper

  view a full transcription

Item 135913

Rules of Decision, Arguments, Memorials and Supporting Documents, 1821

Contributed by: Maine Historical Society Date: 1821 Location: Saint John Media: Ink on Paper

Item 28492

Deed, Asa Palmer to Mercy Ledyard, Bath, 1809

Contributed by: Patten Free Library Date: 1809-10-02 Location: Bath; Bath; Bath Media: Ink on paper

  view a full transcription

Item 31895

Expansion of the Laconia Company, Biddeford, 1844

Contributed by: McArthur Public Library Date: 1844-02-15 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 135911

Memorials and Supporting Documents pertaining to the 4th Article of the Treaty of Ghent, 1819

Contributed by: Maine Historical Society Date: 1817 Location: Eastport Media: Ink on Paper

Item 135912

Arguments, Memorials, and Supporting Documents relating to the 6th and 7th Articles, 1819

Contributed by: Maine Historical Society Date: 1819 Media: Ink on Paper

Item 31894

Incorporation of the Saco Water Power Machine Company, 1837

Contributed by: McArthur Public Library Date: 1837-03-24 Location: Biddeford; Saco Media: Ink on paper

  view a full transcription

Item 33423

Jacob Easters indenture document, Cumberland, 1826

Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 33426

Benjamin Esters indenture document, Cumberland, 1826

Contributed by: Prince Memorial Library Date: 1826 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 35365

John Bapst transfer of cemetery lot ownership, Bangor, 1856

Contributed by: John Bapst Memorial High School Date: 1856-11-19 Location: Bangor Media: Ink on paper

  view a full transcription

Item 31222

Thursday Club constitution and by-laws, Biddeford, ca. 1900

Contributed by: McArthur Public Library Date: circa 1900 Location: Biddeford Media: Ink and pencil on paper

  view a full transcription