Search Results

Keywords: Courts

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 105267

Map of Skowhegan, 1874

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1874 Location: Skowhegan Media: Lithograph

Item 135685

Town of Deering, Record of Naturalization Papers, 1873–1898

Contributed by: Maine Historical Society Date: 1873–1898 Location: Deering Media: ink on paper

Item 136006

Barclay Collection Receipts and Vouchers, 1816

Contributed by: Maine Historical Society Date: 1816 Location: St. Andrews Media: Ink on Paper
This record contains 25 images.

Item 88035

Clare Hotel, Machias, ca. 1905

Contributed by: Penobscot Marine Museum Date: circa 1905 Location: Machias Media: Glass Negative

Item 102178

William Paca on state of the militia, 1777

Contributed by: Maine Historical Society Date: 1777-05-13 Media: Ink on paper

  view a full transcription

Item 102182

Roger Sherman on import taxes, New York, 1789

Contributed by: Maine Historical Society Date: 1789-05-06 Location: Philadelphia Media: Ink on paper

  view a full transcription

Item 4285

McLean House at Appomattox, 1865

Contributed by: Maine Historical Society Date: 1865-04-19 Location: Appomattox Media: Photographic print

Item 5627

George J. Mitchell in 1979

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

Item 6145

Joseph Frye's land deed for Fryeburg, 1763

Contributed by: Fryeburg Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper

  view a full transcription

Item 6708

Martha Annie Heald, Lovell, ca. 1930

Contributed by: Lovell Historical Society Date: circa 1930 Location: Lovell Media: Photographic print

Item 6887

Prentiss Mellen miniature, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Watercolor on ivory, gold

Item 8154

Village Christian Church, Skowhegan, ca. 1900

Contributed by: Skowhegan History House Date: circa 1900 Location: Skowhegan Media: Photographic print

Item 8991

Alanson Perkins, Skowhegan, ca. 1885

Contributed by: Skowhegan History House Date: circa 1885 Location: Skowhegan Media: Photographic print

Item 10277

North Company of Infantry roll, Bath, 1805-1815

Contributed by: Patten Free Library Date: 1805–1815 Location: Bath Media: Ink on paper

  view a full transcription

Item 11205

Judge James L. Reid, Augusta, 1982

Contributed by: Maine Historical Society Date: 1982-03-08 Location: Augusta Media: Photographic print

Item 11220

Judge Earl J. Wahl sworn in, Augusta, 1982

Contributed by: Maine Historical Society Date: 1982-04-06 Location: Augusta Media: Photographic print

Item 12832

George F. Emery, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Portland Media: Photographic print

Item 13109

Cochranism delineated or, A description of, and specific for a religious hydrophobia, 1819

Contributed by: Maine Historical Society Date: 1819 Location: Portland Media: Ink on paper

  view a full transcription

Item 13457

Octagonal creamware plate, York, ca. 1770-1780

Contributed by: Old York Historical Society Date: circa 1770 Location: York Media: Creamware

Item 13868

Fact and Fiction Club tea, Houlton, 1906

Contributed by: Aroostook County Historical and Art Museum Date: circa 1906 Location: Houlton Media: Photographic print

Item 16304

Black Hawk Tavern, Houlton, ca. 1920

Contributed by: Aroostook County Historical and Art Museum Date: circa 1920 Location: Houlton Media: Photographic print

Item 18351

Judge Ashur Ware, 1846

Contributed by: Maine Historical Society Date: 1846 Location: Portland Media: Oil on canvas

Item 21999

Luther S. Moore, Newfield, 1854

Contributed by: Maine State Archives Date: circa 1854 Location: Limerick; Augusta Media: Carte de visite

Item 22039

Nathan Clifford, Portland, ca. 1912

Contributed by: Maine State Archives Date: circa 1912 Location: Portland Media: Carte de visite