Search Results

Keywords: Indenture

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 18067

Indenture of Eliza Ann Burham, Corinth, 1838

Contributed by: Maine Historical Society Date: circa 1838 Location: Corinth Media: Ink on 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 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 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 33420

William York 3rd 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 68009

Indenture, Baldwin, 1842

Contributed by: Baldwin Historical Society Date: 1842-04-22 Location: Baldwin 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 33513

Samuel 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 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 75271

Mary Ellen Emery's indenture document, Cumberland, 1851

Contributed by: Prince Memorial Library Date: 1851-02-06 Location: Cumberland; Biddeford Media: Ink on paper

  view a full transcription

Item 75273

William Curtis Stiles, indenture document, Cumberland, 1882

Contributed by: Prince Memorial Library Date: 1882-06-24 Location: Norway 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 75451

Charles Lowell, indenture document, Cumberland, 1822

Contributed by: Prince Memorial Library Date: 1822-06-03 Location: Cumberland; Bucksport 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 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 102285

Falmouth Neck deed of ownership, Portland, 1764

Contributed by: Maine Historical Society Date: 1764-10-01 Location: Portland Media: Ink on paper

  view a full transcription

Item 33429

David Webber letter to Cumberland Overseers of the Poor, 1830

Contributed by: Prince Memorial Library Date: 1830 Location: Harpswell; Cumberland Media: Handwritten in ink on rag paper

  view a full transcription

Item 33438

Reuben Rideout, Jr., receipt, Cumberland, March 5, 1832

Contributed by: Prince Memorial Library Date: 1832 Location: Cumberland; Harpswell Media: Handwritten in ink on rag paper

  view a full transcription

Item 9289

Land deed granted by Thomas Danforth, July 26, 1684

Contributed by: Maine Historical Society Date: 1684-07-26 Location: Scarborough Media: Ink on paper

  view a full transcription

Item 33430

Dr. William B. Gooch receipt, Cumberland, 1830

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

  view a full transcription

Item 33515

Benjamin Sweetser receipt, Cumberland, 1833

Contributed by: Prince Memorial Library Date: 1833 Location: Cumberland Media: Handwritten in ink on rag paper

  view a full transcription

Item 33424

Simeon Webber receipt, Cumberland, 1830

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

  view a full transcription