Keywords: Elections
- Historical Items (424)
- Tax Records (0)
- Architecture & Landscape (5)
- Online Exhibits (49)
- Site Pages (59)
- My Maine Stories (10)
- 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 11235
Joseph Brennan and Andre the Seal, 1982
Contributed by: Maine Historical Society Date: 1982-05-25 Location: Rockport Media: Photographic print
Item 11511
Rev. Samuel F. Pearson, Portland, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photographic print
Item 12798
John W. Deering, Portland, ca. 1896
Contributed by: Maine Historical Society Date: circa 1896 Location: Portland Media: Photographic print
Item 13838
Trenton Union Church, ca. 1944
Contributed by: Trenton Cemetery & Keeping Society Date: circa 1944 Location: Trenton Media: Photographic print
Item 15424
Shepard Cary, Houlton, 1805-1866
Contributed by: Aroostook County Historical and Art Museum Date: circa 1860 Location: Houlton; New Salem Media: Photographic print
Item 20774
Gov. James Longley, press conference, 1978
Contributed by: Maine Historical Society Date: 1978-06-09 Media: Photographic print
Item 20777
Margaret Chase Smith, Skowhegan, 1981
Contributed by: Maine Historical Society Date: 1981-06-09 Location: Skowhegan Media: Photograph, text
Item 21031
Franklin Pierce to George Washington Pierce, 1828
Contributed by: Maine Historical Society Date: 1828 Location: Washington Media: Ink on paper
Item 21984
Contributed by: Maine State Archives Date: circa 1839 Location: Turner Media: Carte de visite
Item 21995
Contributed by: Maine State Archives Date: 1848 Location: Augusta; Cornish Media: Carte de visite
Item 21996
Contributed by: Maine State Archives Date: 1849 Location: Augusta; Wilton Media: Carte de visite
Item 22000
Contributed by: Maine State Archives Date: circa 1855 Location: Gardiner; Augusta Media: Carte de visite
Item 22002
Hiram Chapman, Nobleboro, 1857
Contributed by: Maine State Archives Date: circa 1857 Location: Damariscotta; Augusta Media: Carte de visite
Item 22005
Charles W. Goddard, Lewiston, ca. 1859
Contributed by: Maine State Archives Date: circa 1859 Location: Lewiston; Augusta Media: Carte de visite
Item 22015
William W. Bolster, Dixfield, 1870
Contributed by: Maine State Archives Date: circa 1870 Location: Augusta; Dixfield Media: Carte de visite
Item 22018
Contributed by: Maine State Archives Date: circa 1873 Location: Augusta; Bangor Media: Carte de visite
Item 22022
Contributed by: Maine State Archives Date: circa 1878 Location: Augusta; Gray Media: Carte de visite
Item 22035
Harry R. Virgin, Portland, ca. 1903
Contributed by: Maine State Archives Date: circa 1903 Location: Augusta Media: Carte de visite
Item 22038
Luere B. Deasy, Bar Harbor, ca. 1909
Contributed by: Maine State Archives Date: circa 1909 Location: Augusta; Bar Harbor 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
Item 22044
Charles E. Gurney, Portland, 1921
Contributed by: Maine State Archives Date: circa 1922 Location: Augusta Media: Carte de visite
Item 23193
Ira Pierce Booker, Brunswick, ca. 1900
Contributed by: Pejepscot History Center Date: circa 1900 Location: Brunswick Media: Photographic print
Item 23450
Clyde and Margaret Chase Smith Home / Redington-Fairview Hospital, Skowhegan, ca. 1940
Contributed by: Skowhegan History House Date: circa 1940 Location: Skowhegan Media: Photographic print
Item 23979
Letter about Missouri Compromise, 1820
Contributed by: Maine Historical Society Date: 1820 Location: Winslow Media: Ink on paper