Search Results

LC Subject Heading: Legislators

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 22020

Edmund F. Webb, Waterville, 1875

Contributed by: Maine State Archives Date: circa 1875 Location: Augusta; Waterville Media: Carte de visite

Item 22023

J. Manchester Haynes, Augusta, 1879

Contributed by: Maine State Archives Date: circa 1879 Location: Augusta Media: Carte de visite

Item 22024

Joseph A. Locke, Portland, ca. 1880

Contributed by: Maine State Archives Date: circa 1880 Location: Augusta Media: Carte de visite

Item 22025

John L. Cutler, Bangor, ca. 1883

Contributed by: Maine State Archives Date: circa 1883 Location: Augusta; Bangor Media: Carte de visite

Item 22027

Sebastian S. Marble, Waldoboro, ca. 1887

Contributed by: Maine State Archives Date: circa 1887 Location: Augusta; Waldoboro Media: Carte de visite

Item 22031

George M. Seiders, Portland, ca. 1895

Contributed by: Maine State Archives Date: circa 1895 Location: Augusta; Portland Media: Carte de visite

Item 22041

Ira G. Hersey, Houlton, ca. 1915

Contributed by: Maine State Archives Date: circa 1915 Location: Augusta; Houlton Media: Carte de visite

Item 22042

Taber D. Bailey, Bangor, ca. 1917

Contributed by: Maine State Archives Date: circa 1917 Location: Augusta; Bangor Media: Carte de visite

Item 22043

Leon F. Higgins, Brewer, ca. 1919

Contributed by: Maine State Archives Date: circa 1919 Location: Augusta; Brewer Media: Carte de visite

Item 22045

Percival P. Baxter, Portland, 1921

Contributed by: Maine State Archives Date: 1921 Location: Portland Media: Carte de visite

Item 22047

Hodgdon C. Buzzell, Belfast, ca. 1925

Contributed by: Maine State Archives Date: circa 1926 Location: Belfast Media: Carte de visite

Item 22533

Emery S. Littlefield, Alfred, ca. 1940

Contributed by: Alfred Historical Committee Date: circa 1940 Location: Alfred; Augusta Media: Photographic print

Item 23437

William King, Bath, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Media: Tintype

Item 29191

Dr. John Hubbard Jr., Hallowell, ca. 1850

Contributed by: Hubbard Free Library Date: circa 1850 Location: Hallowell Media: Photographic print

Item 31349

Gov. Joseph R. Bodwell, Hallowell, ca. 1887

Contributed by: Hubbard Free Library Date: circa 1887 Location: Hallowell Media: Photographic print

Item 31698

Samuel "Squire" Peirson, Biddeford, ca. 1850

Contributed by: Dyer Library/Saco Museum Date: circa 1850 Location: Biddeford Media: Photograph printed from daguerreotype

Item 33706

Letter to George Thacher, 1789

Contributed by: McArthur Public Library Date: 1789 Location: Biddeford Media: Ink on paper

  view a full transcription

Item 36068

Thomas B. Reed to Lewis Pierce, 1897

Contributed by: Maine Historical Society Date: 1897 Location: Washington Media: Ink on paper

  view a full transcription

Item 53341

James G. C. Smith residence, Biddeford, 1920

Contributed by: Dyer Library/Saco Museum Date: 1920 Location: Biddeford Media: Photographic print

Item 79442

Birthplace of Thomas B. Reed, Portland, ca. 1890

Contributed by: Greater Portland Landmarks Date: circa 1890 Location: Portland Media: Photographic print

Item 102122

Senator Holmes justifying vote for the Missouri Compromise, 1820

Contributed by: Maine Historical Society Date: 1820-04-10 Location: Washington Media: Ink on paper

  view a full transcription

Item 148425

Thomas Brackett Reed monument, Portland, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Lantern slide

Item 4199

William W. Thomas Jr., New Sweden, ca. 1920

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

Item 10209

Guy Carlton Goss, Bath, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Bath Media: Photoprint