Search Results

Keywords: Elections

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

  view a full transcription

Item 21984

Job Prince, Turner, 1839

Contributed by: Maine State Archives Date: circa 1839 Location: Turner Media: Carte de visite

Item 21995

Caleb R. Ayer, Cornish, 1848

Contributed by: Maine State Archives Date: 1848 Location: Augusta; Cornish Media: Carte de visite

Item 21996

William Tripp, Wilton, 1849

Contributed by: Maine State Archives Date: 1849 Location: Augusta; Wilton Media: Carte de visite

Item 22000

Franklin Muzzy, Bangor, 1855

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

John B. Foster, Bangor, 1873

Contributed by: Maine State Archives Date: circa 1873 Location: Augusta; Bangor Media: Carte de visite

Item 22022

Warren H. Vinton, Gray, 1878

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

  view a full transcription