Search Results

Keywords: Signatures

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 10711

Cyrus H. K. Curtis, photo with signature, ca. 1900

Contributed by: Friends of the Kotzschmar Organ Date: circa 1900 Location: Portland Media: Photographic print

Item 26493

Signature Quilt, Lubec, 1889

Contributed by: Lubec Historical Society Date: circa 1889 Location: Lubec; Lubec Media: Cotton

Item 167

Raising of the Portland Monument, 1807

Contributed by: Maine Historical Society Date: 1807-06-09 Location: Portland Media: Paper

  view a full transcription

Item 31414

Brady Gang Alias Signature, Bangor, 1937

Contributed by: Bangor Historical Society Date: 1937-10-05 Location: Bangor Media: Ink on paper

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 100386

List of signatures of the crew of the vessel the 'Young Teazer', ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Media: Ink on paper

  view a full transcription

Item 22539

Samuel Wheelwright will, Wells, 1700

Contributed by: Maine Historical Society Date: 1700-01-22 Location: Wells 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 7487

Portland Association for Temperance bylaws, 1827

Contributed by: Maine Historical Society Date: circa 1827 Location: Portland Media: Ink on paper

  view a full transcription

Item 1363

Revolutionary War enlistment paper, March 25, 1779

Contributed by: Maine Historical Society Date: 1779-03-25 Location: Kittery Media: Pen on paper

  view a full transcription

Item 17383

Continental Congress resolution, 1776

Contributed by: Maine Historical Society Date: 1776 Media: Ink on paper

  view a full transcription

Item 11202

Candidate Martin Vachon, South Portland, 1982

Contributed by: Maine Historical Society Date: 1982-03-17 Location: South Portland Media: Photographic print

Item 11987

Juvenile Temperance Society pledge, 1864

Contributed by: Maine Historical Society Date: 1864-03-23 Location: Portland Media: Ink on paper

Item 29229

Zelia A. Lunt, Westbrook, ca. 1837

Contributed by: Maine Historical Society Date: circa 1837 Location: Westbrook Media: Engraving, ink on paper

Item 82111

Fire Engine 2, 'Medomak,' Waldoboro, ca. 1846

Contributed by: Waldoboro Fire Department Date: circa 1846 Location: Waldoboro Media: Wood, wrought iron

Item 100746

Volunteer enrollment list, Pittsfield, 1862

Contributed by: Maine Central Institute Date: 1862 Location: Pittsfield Media: Ink on paper

  view a full transcription

Item 7485

Maine Anti-Slavery Society constitution, ca. 1833

Contributed by: Maine Historical Society Date: circa 1833 Media: Ink on paper

  view a full transcription

Item 10151

Boathouse at Camp Runoia, Belgrade Lakes, 1947

Contributed by: Camp Runoia Date: 1947 Location: Belgrade Lakes Media: Photographic print

Item 17779

Dr. John S.H. Fogg, ca. 1880

Contributed by: William Fogg Library Date: circa 1880 Location: Eliot Media: Oil on canvas

Item 18187

Lizzie Mae Jewell Potter Academy diploma, Sebago, 1899

Contributed by: Sebago Historical Society Date: 1899-06-15 Location: Sebago Media: Paper and ink

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 9353

Civil War post office scroll, 1862-1864

Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink

  view a full transcription

Item 10954

Nuclear referendum petitions, Augusta, 1980

Contributed by: Maine Historical Society Date: 1980-02-12 Location: Augusta Media: Photographic print

Item 29221

Sarah Ray laureate of arts degree, Westbrook Seminary, 1885

Contributed by: Abplanalp Library, UNE Date: 1885-06-25 Location: Deering; Westbrook; Portland Media: Ink on paper