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 33691
Committee on Manufacturing report on silk bounties, Augusta, 1841
Contributed by: Maine State Archives Date: 1841 Location: Augusta Media: Ink on paper
Item 11318
Feeley substitute for conscription, Bangor, 1863
Contributed by: Cary Library Date: 1863-09-03 Location: Bangor; Houlton Media: Ink on paper
Item 31459
F. A. Powers home, Houlton, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Houlton Media: Glass Negative
Item 9290
Lebanon voting record for separation from Massachusetts, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Lebanon Media: Ink on paper
Item 12838
Nathan Cleaves, Portland, ca. 1890
Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print
Item 112063
Brennan for congress t-shirt, 1986
Contributed by: Maine Historical Society
Date: circa 1986
Media: Cotton, ink
This record contains 3 images.
Item 102121
Frederick Dow, Portland, ca. 1890
Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Crayon Enhanced Photographic Print
Item 12111
Governor Lot M. Morrill, Augusta, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Media: Photographic print
Item 105112
Franklin D. Roosevelt and Louis J. Brann, Portland, 1932
Contributed by: Maine Historical Society/MaineToday Media Date: 1932 Location: Portland Media: Glass Plate Negative
Item 21499
Fred J. Allen, Sanford, ca. 1910
Contributed by: Sanford-Springvale Historical Society Date: circa 1910 Location: Sanford Media: Print of the glass negative
Item 12106
Weston F. Milliken, Portland, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Platinotype
Item 9220
Response to petition for relief from burning of Falmouth, 1775
Contributed by: Maine Historical Society Date: 1791-03-02 Location: Freeman Media: Ink on paper
Item 12109
Charles Sleeper, Portland, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Berwick Media: Photographic print
Item 11718
Contributed by: Maine Historical Society Date: circa 1740 Location: Brunswick Media: Ink on paper
Item 22678
Aroostook Woods Cottage, Houlton, ca. 1900
Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print
Item 9758
Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905
Contributed by: Sanford-Springvale Historical Society Date: circa 1905 Location: Sanford Media: Print from glass negative
Item 71762
Wesserunsett Lake, Madison, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Madison Media: Linen texture postcard
Item 82077
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1899 Location: Lewiston Media: Plaster
Item 66169
State Capitol from State Park, Augusta, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Augusta Media: Postcard
Item 66170
State Capitol, Augusta, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Augusta Media: Linen texture postcard
Item 100722
Dedicating the Westport-Wiscasset causeway, 1950
Contributed by: Westport Island History Committee Date: 1950-06-25 Location: Westport Island; Wiscasset Media: Photographic print
Item 9319
Greely Institute, Cumberland, 1921
Contributed by: Cumberland Historical Society Date: 1921-07-18 Location: Cumberland Media: Photographic print
Item 28340
George Pierce on estate issues, 1832
Contributed by: Maine Historical Society Date: 1832 Media: Ink on paper
Item 7191
Caleb Strong, Massachusetts, ca. 1810
Contributed by: Maine Historical Society Date: circa 1810 Media: Engraving