Search Results 181 items were found.
Keywords: Documents
-
- Item 31897
-
- Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
- Contributed by: McArthur Public Library
- Date: 1844-02-16
- Media: Ink on paper
-
Buy
-
- Item 33426
-
- Benjamin Esters indenture document, Cumberland, 1826
- Contributed by: Prince Memorial Library
- Date: 1826
- Media: Printed and handwritten in ink on rag paper
-
Buy
-
- Item 31895
-
- Expansion of the Laconia Company, Biddeford, 1844
- Contributed by: McArthur Public Library
- Date: 1844-02-15
- Media: Ink on paper
-
Buy
-
- Item 55125
-
- Charter, Lubec, June 19 1811
- Contributed by: Lubec Historical Society
- Date: 1811
- Media: Film, jpg
-
Buy
-
- Item 31894
-
- Incorporation of the Saco Water Power Machine Company, 1837
- Contributed by: McArthur Public Library
- Date: 1837-03-24
- Media: Ink on paper
-
Buy
-
- Item 31222
-
- Thursday Club constitution and by-laws, Biddeford, ca. 1900
- Contributed by: McArthur Public Library
- Date: circa 1900
- Media: Ink and pencil on paper
-
Buy
-
- Item 9222
-
- Samuel Freeman postmaster appointment, 1775
- Contributed by: Maine Historical Society
- Date: 1775-10-01
- Media: Ink on paper
-
Buy
-
- Item 31081
-
- Copy of Major Phillips sale of lands to Richard Russell, Biddeford, 1673
- Contributed by: McArthur Public Library
- Date: 1673-08-13
- Media: Ink on paper
-
Buy
-
- Item 101299
-
- Button Gwinnett signature, 1766
- Contributed by: Maine Historical Society
- Date: 1766
- Media: Ink on paper
-
Buy
-
- Item 7307
-
- Oaths of office, Norridgewock, 1821-1824
- Contributed by: Maine Historical Society
- Date: 1821–1824
- Media: Ink on paper
-
Buy
-
- Item 7314
-
- Obituary records for Norridgewock, 1849-1869
- Contributed by: Maine Historical Society
- Date: 1869
- Media: Ink on paper
-
Buy
-
- Item 18162
-
- District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
- Contributed by: Aroostook County Historical and Art Museum
- Date: 1831-11-11
- Media: Ink on paper
-
Buy
-
- Item 20115
-
- Proclamation, establishment of Brunswick, 1738
- Contributed by: Maine Historical Society
- Date: 1738
- Media: Ink on paper
-
Buy
-
- Item 108850
-
- Draper Heirs deed to John Burt, Sheepscot, 1736
- Contributed by: Maine Historical Society
- Date: 1736-01-13
- Media: ink on vellum
-
Buy
-
- Item 1322
-
- Oath of allegiance record for Daniel Lane, 1778
- Contributed by: Maine Historical Society
- Date: 1778-02-03
- Media: Ink on paper
-
Buy
-
- Item 102326
-
- 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
-
- Item 22349
-
- Street railroad, Forest Avenue, Portland, 1904
- Contributed by: Maine Historical Society
- Date: 1904-12-03
- Media: Photographic print
-
Buy
-
- Item 31080
-
- Petition regarding the will of Rishworth Jordan, Biddeford, 1808
- Contributed by: McArthur Public Library
- Date: 1808-05-12
- Media: Ink on paper
-
Buy
-
- Item 7309
-
- Thomas Burnham deposition against Rachel Clinton, Ipswich, Massachusetts, ca. 1692
- Contributed by: Maine Historical Society
- Date: circa 1690
- Media: Ink on paper
-
Buy
-
- Item 17381
-
- William Whipple, Kittery, 1775
- Contributed by: Maine Historical Society
- Date: 1775
- Media: Ink on paper
-
Buy
-
- Item 31182
-
- Court summons for Benjamin Chadbourne, 1891
- Contributed by: Biddeford Historical Society
- Date: circa 1891
- Media: Ink on paper
-
Buy
-
- Item 34722
-
- Dunlap Declaration of Independence, 1776
- Contributed by: Maine Historical Society
- Date: 1776-07-04
- Media: Ink on paper
-
Buy
-
- Item 29398
-
- Clam Permit, town of Scarborough, 1897
- Contributed by: Scarborough Historical Society & Museum
- Date: 1897
- Media: Ink on paper
-
Buy
-
- Item 1491
-
- Town of Sidney separation election record, 1816
- Contributed by: Maine Historical Society
- Date: 1816-09-02
- Media: Ink on paper
-
Buy