Search Results 34 items were found.

Keywords: Certificate

  1. Item 9711
    Marie Anne Berube baptismal certificate, 1913
    Marie Anne Berube baptismal certificate, 1913
    Contributed by: Acadian Archives
    Date: 1913-04-04
    Media: Ink on paper
    Buy
  2. Item 102326
    Certificate of honorable death for Herbert Cobb, Washington D.C., 1919
    Certificate of honorable death for Herbert Cobb, Washington D.C., 1919
    Contributed by: Maine Historical Society
    Date: 1918-10-14
    Media: Print on paper
    Buy
  3. Item 8649
    Portland Company stock certificate, 1902
    Portland Company stock certificate, 1902
    Contributed by: Maine Historical Society
    Date: 1902
    Media: Ink on paper
    Buy
  4. Item 149631
    Laura Guimond certificate of sacraments, Frenchville, 1910
    Laura Guimond certificate of sacraments, Frenchville, 1910
    Contributed by: Acadian Archives
    Date: 1910-06-05
    Media: Ink on paper
    Buy
  5. Item 8650
    Portland Company stock certificate, July 1881
    Portland Company stock certificate, July 1881
    Contributed by: Maine Historical Society
    Date: 1881
    Media: Ink on paper
    Buy
  6. Item 18239
    Wood Automatic Turbine stock certificate, Baldwin, 1894
    Wood Automatic Turbine stock certificate, Baldwin, 1894
    Contributed by: Baldwin Historical Society
    Date: 1894
    Media: Ink on paper
    Buy
  7. Item 35331
    Certificate of Meritorious Service, St. John's High School, Bangor, 1918
    Certificate of Meritorious Service, St. John's High School, Bangor, 1918
    Contributed by: John Bapst Memorial High School
    Date: 1918-06-12
    Media: Ink on paper
    Buy
  8. Item 14408
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  9. Item 17343
    Promotion Certificate of James Phair, 1864
    Promotion Certificate of James Phair, 1864
    Contributed by: Presque Isle Historical Society
    Date: 1864-07-07
    Media: Print on paper
    Buy
  10. Item 149624
    Rella Coté 8th Grade Diploma, Fort Kent, 1928
    Rella Coté 8th Grade Diploma, Fort Kent, 1928
    Contributed by: Acadian Archives
    Date: 1928-06-01
    Media: Certificate
    Buy
  11. Item 102497
    Donation certificate for starving European children, Portland, 1921
    Donation certificate for starving European children, Portland, 1921
    Contributed by: Maine Historical Society
    Date: 1921-02-01
    Media: Ink on paper
    Buy
  12. Item 69481
    Share Certificate, Franklin Farmers Co-Operative Tel. Co., Strong, 1912
    Share Certificate, Franklin Farmers Co-Operative Tel. Co., Strong, 1912
    Contributed by: Strong Historical Society
    Date: 1912-05-03
    Media: Ink on paper
    Buy
  13. Item 135773
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Contributed by: Maine Historical Society
    Date: 1848
    Media: ink on paper
    Buy
  14. Item 102742
    John Petropulos' certificate of birth and baptism, Lewiston, 1930
    John Petropulos' certificate of birth and baptism, Lewiston, 1930
    Contributed by: Maine Historical Society
    Date: 1930-05-25
    Media: Ink on paper
    Buy
  15. Item 102763
    William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870
    William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870
    Contributed by: Maine Historical Society
    Date: 1870-03-25
    Media: Vellum, Ink, Silk
    Buy
  16. Item 188
    Share certificate, Portland Monument Ground, 1807
    Share certificate, Portland Monument Ground, 1807
    Contributed by: Maine Historical Society
    Date: 1807-10-01
    Media: Color transparency
    Buy
  17. Item 102324
    Sumner Cobb appointment to Corporal, University of Maine, Orono, 1914
    Sumner Cobb appointment to Corporal, University of Maine, Orono, 1914
    Contributed by: Maine Historical Society
    Date: 1914-10-27
    Media: Print on paper
    Buy
  18. Item 98608
    Thomas J. Burgess, Certificate of Exemption, Belfast, 1863
    Thomas J. Burgess, Certificate of Exemption, Belfast, 1863
    Contributed by: Belfast Historical Society
    Date: 1863-08-14
    Media: Ink on paper
    Buy
  19. Item 16905
    Graduates, Gouldville Elementary, Presque Isle, 1922
    Graduates, Gouldville Elementary, Presque Isle, 1922
    Contributed by: Presque Isle Historical Society
    Date: circa 1922
    Media: Photographic print
    Buy
  20. Item 80674
    John Edward Barry suitcase, ca. 1925
    John Edward Barry suitcase, ca. 1925
    Contributed by: Mexico Historical Society
    Date: circa 1925
    Media: Photographic print
    Buy
  21. Item 35332
    First Communion Souvenir, St. John's Church, Bangor, 1859
    First Communion Souvenir, St. John's Church, Bangor, 1859
    Contributed by: John Bapst Memorial High School
    Date: 1859-03-06
    Media: Ink on paper
    Buy
  22. Item 102527
    Francis Wilbert Bisbee's cadet training tunic, Orono, ca. 1918
    Francis Wilbert Bisbee's cadet training tunic, Orono, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Wool, cotton, metal
    Buy
  23. Item 78974
    Hartland Grammar School diploma, 1902
    Hartland Grammar School diploma, 1902
    Contributed by: Hartland Historical Society
    Date: 1902
    Media: Ink on paper
    Buy
  24. Item 100358
    William "Napoleon" Thomas, Rumford Center, ca. 1870
    William "Napoleon" Thomas, Rumford Center, ca. 1870
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy