Keywords: Maine Legislature
- Historical Items (322)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (42)
- Site Pages (57)
- My Maine Stories (5)
- Lesson Plans (1)
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 48466
Capt. John Blanchard, Randolph, 1847
Contributed by: Maine Historical Society Date: 1847 Location: Augusta Media: Silhouette, paper
Item 122784
Celebration broadside, Portland, July 4, 1851
Contributed by: Maine Historical Society Date: 1851-07-04 Location: Portland Media: Ink on paper
Item 23781
Hannah Pierce on politics, 1833
Contributed by: Maine Historical Society Date: 1833 Location: Baldwin Media: Ink on paper
Item 25700
Contributed by: Maine Historical Society Date: 1840 Location: Houlton Media: Oil on canvas
Item 19053
State Forest Nursery, Greenbush, ca. 1956
Contributed by: Maine Forest Service Date: circa 1956 Location: Greenbush Media: Photographic print
Item 101444
Eastern lands broadside, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 15541
Political cartoon on lobbying, 1907
Contributed by: Maine Historical Society Date: 1907 Location: Augusta Media: Ink on paper
Item 12829
Cyrus Davis, Waterville, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Waterville Media: Photographic print
Item 12294
Nathan Clifford, Newfield, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Newfield; Washington Media: Photographic print
Item 21255
Letter concerning proposal for new town, 1834
Contributed by: Maine Historical Society Date: 1834 Location: Bridgton; Danville Media: Ink on paper
Item 22529
Contributed by: Maine Historical Society Date: 1848 Location: Portland Media: Engraving
Item 23424
Poland sweet corn can label, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Poland Media: Ink on paper
Item 12842
Isaac Watson Dyer, Baldwin, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Baldwin; Augusta Media: Photographic print
Item 21056
Franklin Pierce on nullification, 1833
Contributed by: Maine Historical Society Date: 1833 Location: Saco; Portland Media: Ink on paper
Item 12848
William Goodwin Davis, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photographic print
Item 18883
William Pitt Fessenden by Charles Akers, ca. 1865
Contributed by: Maine Historical Society Date: 1865 Location: Portland Media: Plaster in frame
Item 64407
Sheriff's Association pickets, Portland, 1981
Contributed by: Maine Historical Society Date: 1981-03-23 Location: Portland Media: Photographic print
Item 20479
Major William Frost, Topsham, ca. 1840
Contributed by: Pejepscot History Center Date: circa 1840 Location: Topsham Media: Daguerreotype
Item 7846
Report of the Selectmen of the Town of Dover, 1866-1867
Contributed by: Dover-Foxcroft Historical Society Date: 1867 Location: Dover-Foxcroft Media: Paper
Item 111717
Lower Main Street, Fort Kent, ca. 1903
Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print
Item 15786
Governor Llewellyn Powers and council, ca. 1897
Contributed by: Aroostook County Historical and Art Museum Date: circa 1897 Location: Houlton; Augusta Media: Photographic print
Item 22425
Old Exchange, Portland, in 1845
Contributed by: Maine Historical Society Date: 1845 Location: Portland Media: Ink on paper
Item 11449
Entertaining legislators, Augusta, 1982
Contributed by: Maine Historical Society Date: 1982-12-01 Location: Augusta Media: Photographic print
Item 13928
Waldo Hancock Bridge Prize Announced clipping, 1932
Contributed by: Maine State Archives Date: 1932-06-09 Location: Prospect; Verona Media: Newspaper, ink on paper