Search Results

Category: Government, Politics & Law

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 5439

Governor William Shirley, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Engraving

Item 5468

Men's Equal Suffrage League of Maine brochure, ca. 1917

Contributed by: Maine Historical Society Date: circa 1917 Location: Portland Media: Ink on paper

  view a full transcription

Item 5470

Anti-suffrage stamps, 1918

Contributed by: Maine Historical Society Date: circa 1918 Media: Ink on paper

Item 5473

Anti woman suffrage booklet, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Media: Ink on paper

  view a full transcription

Item 5475

Bylaws, Maine Association Opposed to Suffrage for Women, 1914

Contributed by: Maine Historical Society Date: 1914 Location: Portland Media: Ink on paper

Item 5491

Lucy Stone, Henry B. Blackwell, 1916

Contributed by: Maine Historical Society Date: 1916 Media: Photographic print

Item 5501

The Torch Bearer, 1916

Contributed by: Maine Historical Society Date: 1916 Media: Ink on paper

Item 5502

Suffrage Referendum League of Maine calendar, 1917

Contributed by: Maine Historical Society Date: circa 1917 Media: Ink on paper

Item 5539

Dorothea L. Dix, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Media: Photographic print

Item 5541

Seagraves ladder truck vintage, 1959

Contributed by: Maine Historical Society Date: 1959 Location: Norway Media: Photographic print

Item 5627

George J. Mitchell in 1979

Contributed by: Maine Historical Society Date: 1979 Media: Photographic print

Item 5631

Bomb scare on Flight 97, Portland, 1979

Contributed by: Maine Historical Society Date: 1979-06-08 Location: Portland Media: Photographic print

Item 5636

Portland City Hall, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Portland Media: Photographic print

Item 5650

Edmund Muskie delivering a speech, 1977

Contributed by: Maine Historical Society Date: 1977 Media: Photographic print

Item 5724

Deposition of James Hatter, 'Bohemian's' chief steward, 1864

Contributed by: Maine Historical Society Date: 1864-02-22 Location: Cape Elizabeth Media: Paper

  view a full transcription

Item 5725

Depositions after the shipwreck of the 'Bohemian', 1864

Contributed by: Maine Historical Society Date: 1864-02-22 Location: Cape Elizabeth Media: Paper

  view a full transcription

Item 5750

Indian corn for the Penobscots, 1810

Contributed by: Maine Historical Society Date: 1810-06-19 Location: Bangor Media: Ink on paper

  view a full transcription

Item 5761

Governor Ralph O. Brewster, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Cape Elizabeth Media: Photographic print

Item 5764

William Lithgow to Spencer Phips on treaties with Wabanaki Tribes, 1751

Contributed by: Maine Historical Society Date: 1751-07-09 Location: Richmond Media: Paper

  view a full transcription

Item 5765

Troop instructions from Governor Shute about Wabanaki, 1721

Contributed by: Maine Historical Society Date: 1721-08-09 Media: Paper

  view a full transcription

Item 5866

Edmund S. Muskie, Kennebunkport, 1980

Contributed by: Maine Historical Society Date: 1980-04-29 Location: Kennebunkport Media: Photographic print

Item 5870

Potato blockade, Fort Fairfield, 1980

Contributed by: Maine Historical Society Date: 1980-03-27 Location: Fort Fairfield Media: Photographic print

Item 5877

Potato blockade, Fort Fairfield, 1980

Contributed by: Maine Historical Society Date: 1980-03-27 Location: Fort Fairfield Media: Photographic print

Item 6097

Three E. D. Pettengill Company Trademarks for Shaker Pickles, 1892

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