Search Results

Keywords: Legal 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 72845

Letter from Sheriff Harry French to J.H. Montgomery, March 1901

Contributed by: Camden Public Library Date: 1901-03-06 Location: Kingman; Bangor; Camden Media: Paper

  view a full transcription

Item 72847

Letter from Harry French to J.H. Montgomery, February 1901

Contributed by: Camden Public Library Date: 1901-02-23 Location: Bangor; Camden Media: 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 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 55125

Charter, Lubec, June 19 1811

Contributed by: Lubec Historical Society Date: 1811 Location: Lubec Media: Film, jpg

  view a full transcription

Item 99414

K.B. Sewall admission to argue at Supreme Court, 1852

Contributed by: Maine Historical Society Date: 1852-01-06 Location: Mobile Media: Lithograph

  view a full transcription

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

Item 22351

Woodfords Corner, Portland, 1904

Contributed by: Maine Historical Society Date: 1904-12-03 Location: Portland Media: Photographic print

Item 6092

Burnham and Morrill label, Portland, 1891

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper

Item 6093

Trademark for Arabian Elixir of Life, 1894

Contributed by: Maine State Archives Date: 1894-12-04 Media: Paper

Item 6094

Burnham and Morrill Red Jacket lobster label, 1891

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper

Item 6095

Burnham and Morrill Company Trademark for Cape Shore Brand Canned Mackerel, Portland, 1891

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham Media: Ink on paper

Item 6091

Burnham and Morrill Company Trademark for Scarboro Beach Clams, 1891

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland; Scarborough Media: Paper

Item 100316

K.B. Sewall on court case, Washington, D.C., 1859

Contributed by: Maine Historical Society Date: 1859-12-29 Location: Washington Media: Ink on paper

  view a full transcription

Item 6096

Six E. D. Pettengill Company Trademarks for Shaker Products, 1892

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper

Item 17240

Article of submission to British, March 2, 1760

Contributed by: Maine Historical Society Date: 1760 Media: Ink on paper

  view a full transcription

Item 101267

Button Gwinnet sale of Saint Catherine's Island, Georgia, 1773

Contributed by: Maine Historical Society Date: 1773-02-05 Location: St. Catherine's Island; Beaufort Media: Ink on paper

  view a full transcription

Item 35444

Lubec's Sumner Pike federal nomination, Washington DC, 1943, 1943

Contributed by: Lubec Historical Society Date: 1943-05-15 Location: Washington Media: Ink on paper

  view a full transcription

Item 13070

Judgment against Joseph Sandbourn, West Baldwin, 1804

Contributed by: Baldwin Historical Society Date: 1804-05-04 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 100325

Act of Parliament, Portland, 1711

Contributed by: Tate House Museum Date: 1711 Location: Portland Media: Ink on paper

  view a full transcription

Item 79083

Pres. Buchanan letter about Bath ship, Washington, 1848

Contributed by: Maine Historical Society Date: 1848 Location: Portland; Washington; Bath 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 103174

Colin Dunn's map of Westport Island, 1935

Contributed by: Westport Island History Committee Date: 1935-02-01 Location: Westport Island Media: Ink on paper