Search Results

Category: Government, Politics & Law, Legal Documents, Contracts & bills of sale

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 6241

Indenture agreement between John Foss and John Lewis, 1757

Contributed by: Maine Historical Society Date: 1757-05-27 Location: North Yarmouth; North Yarmouth Media: Pen on paper

  view a full transcription

Item 10538

Indenture agreement, William Bayley to Joseph Quimby, 1774

Contributed by: Maine Historical Society Date: 1774 Location: Portland; Portland; Portland Media: Ink on paper

  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 25840

Schooner Decatur agreement, 1824

Contributed by: Maine Historical Society Date: 1824-11-29 Location: Portland Media: Ink on paper

  view a full transcription

Item 122841

Plymouth Company Records, box 3/15, 1785–1786

Contributed by: Maine Historical Society Date: 1785–1786 Location: Dresden Media: Ink on Paper

Item 122848

Plymouth Company Records, box 4/2, ca. 1793

Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper

Item 122884

Plymouth Company Records, box 5/16, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Readfield; Starks; Waterville; Whitfield ; Winthrop Media: Ink on Paper

Item 10583

Property deed signed by Lucy Knox, 1810

Contributed by: The General Henry Knox Museum Date: 1810-08-10 Location: Thomaston Media: Ink on paper

  view a full transcription

Item 10707

Indenture for Ebenezer Dunton, April 7, 1794

Contributed by: Maine Historical Society Date: 1794-04-07 Location: Thomaston Media: Ink on paper

  view a full transcription

Item 13072

Loamme Baldwin, power of attorney, 1803

Contributed by: Maine State Archives Date: 1803-10-15 Location: Woburn; Baldwin Media: book, Ink on paper

  view a full transcription

Item 22513

William Pepperrell receipt for purchase of enslaved man, 1718

Contributed by: Maine Historical Society Date: 1718-05-26 Location: Kittery Media: Ink on paper

  view a full transcription

Item 22517

Receipt for slave, Kittery, 1738

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

  view a full transcription

Item 29398

Clam Permit, town of Scarborough, 1897

Contributed by: Scarborough Historical Society & Museum Date: 1897 Location: Scarborough Media: Ink on paper

Item 31426

David Webber indenture document, Cumberland, 1832

Contributed by: Prince Memorial Library Date: 1832-06-25 Location: Cumberland Media: Ink on paper

  view a full transcription

Item 31513

Isaac Webber indenture document, Cumberland, 1830

Contributed by: Prince Memorial Library Date: 1830-01-04 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 31514

David Webber indenture document, Cumberland, 1830

Contributed by: Prince Memorial Library Date: 1830 Location: Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 31893

Indenture contract for Samuel Perkins of Arundel, 1805

Contributed by: McArthur Public Library Date: 1805 Location: Arundel Media: Ink on paper

  view a full transcription

Item 29399

John Kilbourn Paper, Scarborough, 1852

Contributed by: Scarborough Historical Society & Museum Date: 1852 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 31181

Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828

Contributed by: Biddeford Historical Society Date: 1828-06-12 Location: Biddeford 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 108983

Margaret R. Foote application for membership to Old Ladies Home, Bath, 1949

Contributed by: Patten Free Library Date: 1949-12-14 Location: Bath Media: Ink on paper

  view a full transcription

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper