Search Results

Keywords: Maine Legislature

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

  view a full transcription

Item 23781

Hannah Pierce on politics, 1833

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

  view a full transcription

Item 25700

Shepard Cary, Houlton, 1840

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

  view a full transcription

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

  view a full transcription

Item 22529

Asa Clapp, Portland, ca. 1840

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

  view a full transcription

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

  view a full transcription

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